New Southgate
London
N11 2LH
Director Name | John Watson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Business Consultant |
Correspondence Address | 3 Enfield Walk Brentford Middlesex TW8 9PD |
Secretary Name | John Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Business Consultant |
Correspondence Address | 3 Enfield Walk Brentford Middlesex TW8 9PD |
Director Name | Mr Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1994) |
Role | Carpenter |
Correspondence Address | 12 Morley Road London E10 6LL |
Secretary Name | Mr Jeremiah Donovan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 1997) |
Role | Carpenter |
Correspondence Address | 12 Morley Road London E10 6LL |
Director Name | Mr Trevor Diviney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 108 Harper Lane Shenley Radlett Hertfordshire WD7 9HL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Latest Accounts | 28 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
25 January 2000 | Dissolved (1 page) |
---|---|
25 October 1999 | Completion of winding up (2 pages) |
14 August 1998 | Order of court to wind up (1 page) |
2 May 1997 | Director resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 March 1997 | Accounts for a small company made up to 28 February 1996 (8 pages) |
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 February 1997 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
21 February 1997 | Return made up to 02/06/96; full list of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 2 fairholme road harrow middlesex HA1 2TN (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1996 | Accounts for a dormant company made up to 28 February 1994 (3 pages) |
6 February 1996 | Accounting reference date shortened from 31/08 to 28/02 (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: 460 holloway road london N7 6HU (1 page) |
17 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |