The Green Southgate
London
N14 7AA
Secretary Name | Lynne Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 20 Laidlaw Drive Winchmore Hill London N21 1SS |
Director Name | Michael William Baker |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 14 Downside Cheam Surrey SM2 7EQ |
Director Name | Veera Chaitantipenese |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 16 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 604/161-162 Sathupradith Road Opposte Thai Farmers Bank Bangkok 10200 |
Secretary Name | Michael William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Downside Cheam Surrey SM2 7EQ |
Registered Address | 50,Queen Anne Street London W1M 0MQ |
---|
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2000 | Application for striking-off (1 page) |
18 February 2000 | Return made up to 16/08/99; full list of members (5 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 October 1998 | Return made up to 16/08/98; no change of members (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
18 July 1997 | Company name changed intergrain LIMITED\certificate issued on 21/07/97 (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |