Edmonton
London
N9 9HL
Director Name | Dawn Karen Crawford |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 09 February 2010) |
Role | Quantity Surveyor |
Correspondence Address | 207a Church Street Edmonton London N9 9HL |
Director Name | Phillip Demercado Nicholas Williams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 09 February 2010) |
Role | Banker |
Correspondence Address | Flat B 207 Church Street Edmonton London N9 9HL |
Secretary Name | Phillip Democardo Nicholas Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 February 2010) |
Role | Banker |
Correspondence Address | 118 Streamside Close Edmonton London N9 9XD |
Director Name | Helen Jane Turner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1994) |
Role | Local Government Officer |
Correspondence Address | Oakfields Stapleford Road Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mr Robert Charles Turner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1994) |
Role | Property Manager |
Correspondence Address | White Lodge 81 Snaresbrook Road Snaresbrook London E11 1PQ |
Secretary Name | Mr Robert Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | White Lodge 81 Snaresbrook Road Snaresbrook London E11 1PQ |
Director Name | Robert Marcel Watts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2002) |
Role | Carpenter |
Correspondence Address | 41 Bertram Road Enfield Middlesex EN1 1LR |
Director Name | Tracey Watts |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2002) |
Role | Secretary |
Correspondence Address | 41 Bertram Road Enfield Middlesex EN1 1LR |
Director Name | Ann Marilyn Wilkins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1997) |
Role | Teacher |
Correspondence Address | Langley 20 Acacia Avenue Staple Hill Bristol Avon BS16 4NN |
Director Name | Anthony Gordon Wilkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1997) |
Role | Operations Manager |
Correspondence Address | 20 Acacia Avenue Staple Hill Bristol Avon BS16 4NN |
Secretary Name | Tracey Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2002) |
Role | Secretary |
Correspondence Address | 41 Bertram Road Enfield Middlesex EN1 1LR |
Registered Address | 207b Church Street Edmonton London N9 9HL |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
15 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
31 March 2006 | Accounts made up to 31 March 2006 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
31 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
31 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 2 south side tottenham green east london N15 4DQ (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 2 south side tottenham green east london N15 4DQ (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
18 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 31 March 2001 (5 pages) |
27 April 2001 | Full accounts made up to 31 March 2001 (5 pages) |
15 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
15 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
15 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
15 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
28 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
4 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
20 February 1998 | Accounts made up to 31 March 1997 (1 page) |
20 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 December 1996 | Accounts made up to 31 March 1996 (2 pages) |
17 July 1996 | Return made up to 24/05/96; no change of members (6 pages) |
17 July 1996 | Return made up to 24/05/96; no change of members (6 pages) |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 December 1995 | Accounts made up to 31 March 1995 (1 page) |
29 June 1995 | Return made up to 24/05/95; full list of members (7 pages) |
29 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |