New Barnet
Hertfordshire
EN4 9QT
Director Name | Peter Stephen Jackson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months (closed 24 July 2012) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 16 Newtown Codicote Hertfordshire SG4 8UQ |
Director Name | Mr Damian Paul Tominey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months (closed 24 July 2012) |
Role | Medical Practitioner |
Correspondence Address | Sutherlands Kinsbourne Green Lane Harpenden Hertfordshire AL5 3PH |
Secretary Name | Mr Philip James Deverell Langford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield 90 Harmer Green Lane Welwyn Hertfordshire AL6 0EP |
Registered Address | 80 High Holborn London WC1V 6LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 April 1997 | Receiver ceasing to act (1 page) |
18 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 April 1997 | Receiver ceasing to act (1 page) |
22 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1991 | Appointment of receiver/manager (1 page) |
31 July 1991 | Appointment of receiver/manager (1 page) |
25 February 1991 | Return made up to 15/02/91; full list of members (8 pages) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | £ nc 30000/59900 26/03/90 (1 page) |
12 April 1990 | £ nc 30000/59900 26/03/90 (1 page) |
10 April 1990 | Ad 26/03/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 April 1990 | Ad 26/03/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
4 April 1990 | Particulars of mortgage/charge (3 pages) |
4 April 1990 | Particulars of mortgage/charge (3 pages) |
3 April 1990 | Accounting reference date notified as 31/03 (1 page) |
3 April 1990 | Accounting reference date notified as 31/03 (1 page) |
26 March 1990 | Registered office changed on 26/03/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
26 March 1990 | Registered office changed on 26/03/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
26 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
26 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
6 March 1990 | Incorporation (15 pages) |
6 March 1990 | Incorporation (15 pages) |