Whetstone
London
N20 0DH
Director Name | Mr Mark Alan Pearce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(same day as company formation) |
Role | General Manager |
Correspondence Address | 50 Myddleton Road London N22 4NW |
Director Name | Mr David Stewart Ross |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(same day as company formation) |
Role | Leisure Centre Director |
Country of Residence | London |
Correspondence Address | 32 Eastside Road London NW11 0BA |
Director Name | Elizabeth Julie Lashley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurstwood Road London NW11 0AU |
Secretary Name | Elizabeth Julie Lashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurstwood Road London NW11 0AU |
Director Name | Elizabeth Julie Lashley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurstwood Road London NW11 0AU |
Secretary Name | Elizabeth Julie Lashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurstwood Road London NW11 0AU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Russel Bedford House City Forum, 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2001 | Application for striking-off (1 page) |
1 June 1999 | Return made up to 31/03/99; full list of members (7 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members
|
23 April 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
23 May 1996 | Return made up to 31/03/96; change of members (7 pages) |
18 February 1996 | Full accounts made up to 31 March 1995 (2 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |