London
N10 3BP
Secretary Name | Mr James Madigan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 September 2005(19 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 13 October 2009) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 133 White Lion Road Amersham Buckinghamshire HP7 9JY |
Director Name | Peter Johnson Farrin |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 December 2004) |
Role | Retired |
Correspondence Address | 18 Chesterford Gardens London NW3 7DE |
Director Name | Mrs Rita Emily Farrin |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | 18 Chesterford Gardens London NW3 7DE |
Secretary Name | Mrs Rita Emily Farrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 18 Chesterford Gardens London NW3 7DE |
Director Name | Graham Keith James |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 December 2001) |
Role | Director/Financial Consultant |
Correspondence Address | 5 The Firs Clay Hill Enfield Middlesex EN2 9AG |
Secretary Name | Graham Keith James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 December 2001) |
Role | Director/Financial Consultant |
Correspondence Address | 5 The Firs Clay Hill Enfield Middlesex EN2 9AG |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clive Lodge Shirehall Lane London NW4 3RG |
Director Name | David James Cakebread |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2004(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Fosters Close East Preston West Sussex BN16 2TL |
Registered Address | 28- 30 Cricklewood Broadway London NW2 3HD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Return made up to 31/07/07; no change of members
|
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | Return made up to 31/07/06; no change of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 170 finchley road london NW3 6BP (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
25 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 August 1995 | Return made up to 31/07/95; full list of members
|