Lyttelton Road
London
N2 0EA
Director Name | Jason Leighton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 24 Deanery Close London N2 8NS |
Secretary Name | Jason Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 24 Deanery Close London N2 8NS |
Secretary Name | Shirley Helen Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brownlow Court Lyttelton Road London N2 0EA |
Director Name | Dana Alexis Leighton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 8 Holmdene Avenue London NW7 2NA |
Secretary Name | Dana Alexis Silverstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 9 Alwyn Close Elstree Borehamwood Hertfordshire WD6 3LF |
Secretary Name | Brendan McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 34 Dewhurst Road Cheshunt Waltham Cross Hertfordshire EN8 9PE |
Secretary Name | Dana Alexis Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 8 Holmdene Avenue London NW7 2NA |
Registered Address | Security House 2 Romford Road Stratford London E15 4BZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,459 |
Cash | £553 |
Current Liabilities | £31,696 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Application for striking-off (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
4 October 2002 | Return made up to 29/08/02; full list of members
|
26 September 2002 | Registered office changed on 26/09/02 from: 48 blythe road kensington london W14 0HA (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
29 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 September 1999 | Return made up to 29/08/99; no change of members
|
13 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Resolutions
|