Tretawn Park Mill Hill
London
NW7 4PS
Director Name | Ms Susan Ilsen |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Tubbs Lane Chesterton Oxfordshire OX26 1WX |
Secretary Name | Ms Edith Ilsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Highview Road London W13 0HN |
Director Name | Henry Ilsen |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Co Director |
Correspondence Address | Flat 103-104 20 Abbey Road London NW8 9BW |
Secretary Name | Barbara Hazelwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Moss Cottage Forest Road Wokingham Berkshire RG11 5RB |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,486 |
Cash | £1 |
Current Liabilities | £1,025 |
Latest Accounts | 30 April 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Application for striking-off (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
22 February 2001 | Secretary's particulars changed (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 843,finchley road london NW11 8NA (1 page) |
29 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
31 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |