Highgate
London
N6 4AR
Director Name | Raymond Kenneth Wood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 33 Broomfield Crescent Wivenhoe Colchester Essex CO7 9QA |
Secretary Name | Vivien Jill Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grange Road London N6 4AR |
Director Name | David John Mizen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 February 2005) |
Role | Chartered Engineer-Managing Di |
Correspondence Address | Sundial House Potters Lane Darlingscott Shipston On Stour South Warwickshire CV36 4PH |
Director Name | Jean Valerie Mizen |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 February 2005) |
Role | Director/Company Secretary |
Correspondence Address | Sundial House Potters Lane Darlingscott Shipston On Stour South Warwickshire CV36 4PH |
Secretary Name | Jean Valerie Mizen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | Sundial House Potters Lane Darlingscott Shipston On Stour South Warwickshire CV36 4PH |
Registered Address | Leytonstone House Leyton London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,098 |
Gross Profit | £2,456 |
Net Worth | -£1,926 |
Current Liabilities | £2,000 |
Latest Accounts | 8 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 08 February |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
16 September 2005 | Total exemption full accounts made up to 8 February 2005 (9 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: sundial house potters lane darlingscott shipston on stour south warwickshire CV36 4PH (1 page) |
30 November 2004 | Accounting reference date extended from 31/12/04 to 08/02/05 (1 page) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 September 2003 | Return made up to 24/09/03; full list of members
|
21 August 2003 | Registered office changed on 21/08/03 from: 25 saint pauls close evesham worcestershire WR11 2EY (1 page) |
22 October 2002 | Return made up to 24/09/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 1999 | Return made up to 24/09/99; no change of members (4 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1997 | Return made up to 24/09/97; full list of members (8 pages) |
1 October 1996 | Return made up to 24/09/96; no change of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1990 | Resolutions
|
16 October 1990 | Company name changed widephase systems LIMITED\certificate issued on 17/10/90 (2 pages) |
24 September 1990 | Incorporation (16 pages) |