Islington
London
N1 0NU
Director Name | Ian Stoneham Lindsay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 32 Hillside Road Burnham On Crouch Essex CM0 8EY |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Susan Elizabeth Halliday |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 8 Park Road Burnham On Crouch Essex CM0 8ER |
Director Name | Colcoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1998 | Receiver ceasing to act (1 page) |
18 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1996 | Statement of affairs (23 pages) |
29 July 1996 | Administrative Receiver's report (5 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 1ST floor, wells house 80 upper street islington. London N1 0NU (1 page) |
18 March 1996 | Director resigned (1 page) |
8 December 1995 | Return made up to 30/06/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |