Lyonsdown Road, New Barnet
Barnet
Hertfordshire
EN5 1JW
Secretary Name | Suzanna Louize McQuiston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 October 2005) |
Role | Housewife |
Correspondence Address | 6 Lowndes Place Belgravia London SW1X 8DB |
Director Name | Mr Michael Edgar Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 1998) |
Role | Photographer |
Correspondence Address | 44 Museum Street London WC1A 1LY |
Secretary Name | Mr Michael Edgar Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 44 Museum Street London WC1A 1LY |
Director Name | Mr Peter David Benmax |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Avenue Road Acton London W3 8QG |
Secretary Name | Mr Peter David Benmax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Avenue Road Acton London W3 8QG |
Registered Address | 39 Etchingham Park Road Finchley London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,404 |
Cash | £10 |
Current Liabilities | £4,414 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2005 | Application for striking-off (1 page) |
3 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 144 avenue road acton london W3 8QG (1 page) |
25 June 2001 | Return made up to 22/05/01; full list of members
|
25 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (3 pages) |
19 May 2000 | Return made up to 22/05/00; full list of members
|
16 April 2000 | Full accounts made up to 30 June 1999 (3 pages) |
27 May 1999 | Return made up to 22/05/99; full list of members
|
22 February 1999 | Resolutions
|
22 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 5 little russell street london WC1A 2HR (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 44 museum street, london. WC1A 1LY (1 page) |
2 April 1998 | Full accounts made up to 30 June 1997 (3 pages) |
2 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (3 pages) |
11 April 1997 | Resolutions
|
14 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
14 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
14 April 1996 | Resolutions
|
9 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
13 June 1990 | Company name changed aidmode LIMITED\certificate issued on 14/06/90 (2 pages) |
22 May 1990 | Incorporation (18 pages) |