North Finchley
London
N12 9PG
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 1996(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Director Name | Mr Michael Leigh |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1994) |
Role | Furniture Manufacturer |
Correspondence Address | 4 Goodyers Gardens London NW4 2HD |
Director Name | Simon Marc Leigh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1996) |
Role | Furniture Manufacturer |
Correspondence Address | 17 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | Simon Marc Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 1994) |
Role | Company Director |
Correspondence Address | 17 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Angela Leigh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1994(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 17 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | Angela Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1994(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 17 Highview Avenue Edgware Middlesex HA8 9TX |
Registered Address | Baker Tilly 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 15 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 June 1999 | Dissolved (1 page) |
---|---|
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Appointment of a voluntary liquidator (2 pages) |
24 October 1997 | Statement of affairs (21 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: pearlmans athene house the broadway mill hill london NW7 3TB (1 page) |
18 July 1997 | Accounts for a small company made up to 15 May 1996 (6 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: c/o benjamin kay & brummer york house empire way , wembley middx., HA9 0QL (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Accounting reference date shortened from 15/05/97 to 30/04/97 (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Accounting reference date shortened from 31/05/96 to 15/05/96 (1 page) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Company name changed woodfurn international LIMITED\certificate issued on 03/06/96 (2 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 May 1995 (11 pages) |