London
N3 3AE
Director Name | Eric Stanley Harvey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1993(4 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 December 2001) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Belstone 4 Gills Hill Lane Radlett Hertfordshire WD7 8DF |
Director Name | David John Heasman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1993(4 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 December 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Eleanor Crescent Mill Hill London NW7 1AH |
Secretary Name | Philip Alterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1993(4 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Arden Road London N3 3AE |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £42 |
Current Liabilities | £48,340 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Application for striking-off (1 page) |
20 December 2000 | £ nc 1000/25000 30/08/00 (1 page) |
20 December 2000 | Ad 30/08/00--------- £ si 14850@1=14850 £ ic 150/15000 (3 pages) |
20 December 2000 | Particulars of contract relating to shares (3 pages) |
20 December 2000 | Resolutions
|
24 October 2000 | Resolutions
|
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 10/03/00; full list of members (9 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
15 April 1999 | Return made up to 10/03/99; full list of members (9 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 April 1998 | Return made up to 10/03/98; full list of members (8 pages) |
5 March 1998 | Director's particulars changed (1 page) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 April 1997 | Return made up to 10/03/97; full list of members (7 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
29 August 1996 | Return made up to 10/03/96; full list of members (7 pages) |
21 June 1996 | Director's particulars changed (1 page) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 June 1995 | Return made up to 10/03/95; full list of members (8 pages) |