Finchley
London
N3 2HN
Secretary Name | John Patson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(11 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 15 Newham Road Cambridge CB2 6TY |
Director Name | Jennie Chening Lin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 12 June 1992(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 December 1999) |
Role | Interior Designer |
Correspondence Address | 92 Princes House Kensington Park Road London W11 3BW |
Director Name | Mr Paul Maloney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1992(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 December 1999) |
Role | Accountant |
Correspondence Address | 92 Princes House London W11 3BW |
Secretary Name | Mr Paul Maloney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1992(1 year, 12 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 92 Princes House London W11 3BW |
Director Name | Simon Crabb |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2001) |
Role | Account Manager |
Correspondence Address | 77 Redhatch Drive Reading Berkshire RG6 5QN |
Secretary Name | Chen Han Wu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 1a Loveridge Mews London NW6 2DP |
Secretary Name | Simon Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 77 Redhatch Drive Reading Berkshire RG6 5QN |
Registered Address | Central House Suite 6 7th Floor 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £15,589 |
Current Liabilities | £153,287 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members
|
21 June 2001 | Registered office changed on 21/06/01 from: 1ST floor 87 notting hill gate london W11 3JZ (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 2000 | Return made up to 14/06/00; full list of members
|
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Return made up to 14/06/99; full list of members (6 pages) |
21 June 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 8 baker street london W1M 1DA (1 page) |
11 May 1999 | Auditor's resignation (1 page) |
27 November 1998 | Return made up to 14/06/98; full list of members (5 pages) |
19 November 1998 | Ad 19/12/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 September 1997 | Return made up to 14/06/97; no change of members (4 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
12 June 1996 | Ad 05/06/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
12 June 1996 | Ad 05/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
12 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |