Southgate
London
N14 5JS
Director Name | Daphne Lillian Clayden |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2001) |
Role | Director/Company Secretary |
Correspondence Address | 64 Exeter Road London N14 5JS |
Secretary Name | Daphne Lillian Clayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2001) |
Role | Director/Company Secretary |
Correspondence Address | 64 Exeter Road London N14 5JS |
Director Name | Mr Edward Stuart Fletcher |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1997) |
Role | Electronics Consultant |
Country of Residence | England |
Correspondence Address | Cornerstone Hampton Avenue Torquay Devon TQ1 3LA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Application for striking-off (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 272 chase road southgate london N14 6HA (1 page) |
23 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
20 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 November 1998 | Return made up to 09/10/98; full list of members (5 pages) |
20 October 1998 | Company name changed amc-fletcher electronics LIMITED\certificate issued on 21/10/98 (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
8 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
10 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
9 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |