London
E11 1JX
Secretary Name | Maria Donovan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 65 Forest Drive East London E11 1JX |
Director Name | Mrs Lorna Kay |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1994) |
Role | Secretary |
Correspondence Address | 181 Chase Side London N14 5HE |
Director Name | Mr Percy Kay |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 October 1998) |
Role | Computer Consultant |
Correspondence Address | 2 Inverey Court 2 Holden Avenue London N12 8HX |
Secretary Name | Mrs Lorna Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 181 Chase Side London N14 5HE |
Secretary Name | Samantha Dembina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 55 Oakleigh Crescent London N20 0BJ |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £73,627 |
Cash | £72,461 |
Current Liabilities | £68,188 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2003 | Application for striking-off (1 page) |
6 March 2003 | Return made up to 26/12/02; full list of members; amend (5 pages) |
28 January 2003 | Return made up to 26/12/02; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 December 2001 | Return made up to 26/12/01; full list of members (6 pages) |
1 March 2001 | Return made up to 26/12/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 March 2000 | Return made up to 26/12/99; full list of members (6 pages) |
24 August 1999 | £ ic 100/25 26/07/99 £ sr 75@1=75 (1 page) |
24 August 1999 | Resolutions
|
8 February 1999 | Return made up to 26/12/98; full list of members
|
3 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 26/12/97; full list of members
|
16 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 June 1996 | Accounting reference date extended from 31/07/96 to 30/09/96 (1 page) |
14 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |