Glendowie
Auckland
1005
New Zealand
Secretary Name | Susan Bernice Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 22 Main Street Mawsley Kettering Northamptonshire NN14 1GA |
Secretary Name | Maureen Avril Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 16 Harebell Close Eastbourne East Sussex BN23 8BZ |
Registered Address | Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,484 |
Cash | £6,386 |
Current Liabilities | £902 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2005 | Application for striking-off (1 page) |
15 August 2005 | Return made up to 02/08/05; full list of members
|
30 July 2005 | Registered office changed on 30/07/05 from: torrington house 811 high road north finchley london N12 8JW (1 page) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members
|
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
3 October 2002 | Return made up to 02/08/02; full list of members
|
31 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members
|
15 November 2000 | Registered office changed on 15/11/00 from: 14 downs view lodge oak hill road surbiton surrey KT6 6EG (1 page) |
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 30 new road brighton east sussex BN1 1BN (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 November 1998 | Return made up to 10/08/98; no change of members (4 pages) |
22 September 1998 | Ad 10/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 June 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed (1 page) |
29 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
17 November 1995 | Return made up to 10/08/95; no change of members (4 pages) |
25 August 1995 | Full accounts made up to 31 January 1995 (7 pages) |