Muswell Hill
London
N10 2RB
Director Name | Mark David Simmons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 04 July 2000) |
Role | Consultant |
Correspondence Address | 37 Curzon Road London N10 2RB |
Secretary Name | Charles Peter Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 04 July 2000) |
Role | Engineer |
Correspondence Address | 37 Curzon Road Muswell Hill London N10 2RB |
Director Name | Elehna Simmons |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years (closed 04 July 2000) |
Role | Manager |
Correspondence Address | 37 Curzon Road Muswell Hill London N10 2RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Curzon Road London N10 2RB |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2000 | Application for striking-off (2 pages) |
30 June 1999 | Return made up to 28/06/99; no change of members (4 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: parma house clarendon road wood green london, N22 6UL (1 page) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 July 1998 | Resolutions
|
22 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
23 June 1997 | Return made up to 28/06/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 December 1996 | Resolutions
|
20 June 1996 | Return made up to 28/06/96; no change of members
|
9 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 November 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
16 August 1995 | Secretary's particulars changed (4 pages) |
16 August 1995 | Director's particulars changed (4 pages) |
16 August 1995 | Return made up to 28/06/95; full list of members (14 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1993 (9 pages) |
20 April 1995 | Location of register of members (1 page) |