London
N21 1RD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Steven Harold |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 14 Church Hill Road East Barnet Hertfordshire EN4 8TB |
Secretary Name | Mr Philip James McGriskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 11 Laurel Drive Winchmore Hill London N21 1LJ |
Director Name | Miss Ashling McGriskin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 14 Church Hill Road East Barnet Hertfordshire EN4 8UU |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Registered Address | 14 Church Hill Road East Barnet Hertfordshire EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £153,196 |
Gross Profit | £60,745 |
Net Worth | £4,668 |
Cash | £3,947 |
Current Liabilities | £28,667 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | Secretary resigned (1 page) |
17 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 31 October 1999 (9 pages) |
27 September 2000 | Return made up to 04/10/00; full list of members
|
14 April 2000 | Return made up to 04/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
11 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
10 December 1997 | Return made up to 04/10/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
12 March 1997 | Return made up to 04/10/96; full list of members (6 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
17 January 1996 | Return made up to 04/10/95; no change of members
|
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
28 December 1995 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Full accounts made up to 31 October 1994 (10 pages) |
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |