North Finchley
London
N12 9LD
Secretary Name | Joelle Christine Leader |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Housewife |
Correspondence Address | 22 Cardrew Avenue North Finchley London N12 9LD |
Director Name | Martin Soames Reynolds |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1990(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 May 1991) |
Role | Sales Executive |
Correspondence Address | 21 Park Lane Mews Leeds West Yorkshire LS17 8SN |
Secretary Name | Arnold Derek Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1990(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | 22 Cardrew Avenue North Finchley London N12 9LD |
Registered Address | Casson Backman & Partners 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 March 2000 | Dissolved (1 page) |
---|---|
20 December 1999 | Liquidators statement of receipts and payments (6 pages) |
7 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson backman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
19 September 1995 | Liquidators statement of receipts and payments (10 pages) |