Finchley
London
N3 1SS
Secretary Name | Ms Lindsey Julia Jane Walker-Gee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(7 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cyprus Avenue London N3 1SS |
Director Name | Nigel Graham Gee |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(3 years after company formation) |
Appointment Duration | 4 years (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 51 Drummond Drive Stanmore Middlesex HA7 3PF |
Secretary Name | Mr Trevor Paul Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(3 years after company formation) |
Appointment Duration | 4 years (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cyprus Avenue Finchley London N3 1SS |
Registered Address | 85 Ballards Lane Finchley London. N3 1XU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,047 |
Cash | £688 |
Current Liabilities | £50,666 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2005 | Application for striking-off (1 page) |
8 May 2004 | Return made up to 07/02/04; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 June 2002 | Return made up to 07/02/02; no change of members (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
25 September 2000 | Return made up to 07/02/00; full list of members (6 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 February 1999 | Return made up to 07/02/99; no change of members (5 pages) |
30 June 1998 | Return made up to 07/02/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 October 1997 | Return made up to 07/02/97; full list of members (6 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
19 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Secretary's particulars changed (2 pages) |
20 April 1995 | Return made up to 07/02/95; no change of members (8 pages) |