46 London Road
Enfield
Middlesex
EN2 6EF
Secretary Name | Angela Judith Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 8 Rossmore Court Park Road London NW1 6XX |
Director Name | Christine Ann Baden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Old Bury Hill Lodge Old Bury Hill, Westcott Dorking Surrey RH4 3JU |
Director Name | Mr Alan Barnett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Inverey 2 Holden Avenue Holden Avenue North Finchley London N12 8HX |
Secretary Name | Mrs Jean Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 107 The Drive Beckenham Kent BR3 1EF |
Director Name | Carl Leo Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 98 Brighton Road Stoke Newington London N16 8EG |
Director Name | Paul Nulty |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 38 Grays Inn Building Rosebery Avenue London EC1R 4PJ |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,478 |
Cash | £1,049 |
Current Liabilities | £2,061 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (2 pages) |
6 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 1 conduit street london W1R 9TG (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
16 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
13 March 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
11 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Particulars of contract relating to shares (4 pages) |
20 November 1998 | £ nc 1000/5000 26/10/98 (2 pages) |
20 November 1998 | Ad 26/10/98--------- £ si 4950@1=4950 £ ic 50/5000 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 February 1998 | Resolutions
|
15 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 July 1996 | £ ic 100/50 28/06/96 £ sr 50@1=50 (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Resolutions
|
7 February 1996 | Return made up to 29/12/95; full list of members
|
19 June 1995 | Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page) |
3 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |