Fitzroy Park
Highgate
London
N6 6HN
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Mr Ivor Spiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Director Name | Mandy Susan Glassberg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(16 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 June 2001) |
Role | Property Designer |
Correspondence Address | The Manor House 7 Fallowfields Great Woodcote Park Loughton Essex IG10 4QP |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Application for striking-off (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
13 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
15 February 2002 | Location of register of members (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: hill house 1 little new street london EC4A 3TR (1 page) |
3 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
29 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
19 September 2000 | Director's particulars changed (1 page) |
2 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 August 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |