Whetstone
London
N20 0NP
Director Name | Mr Nigel Anthony Rea |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(1 year after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 June 2003) |
Role | Computer Graphics Designer |
Correspondence Address | 13 Richmond Road Croydon CR0 4SQ |
Secretary Name | Mr Nigel Anthony Rea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(1 year after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 June 2003) |
Role | Computer Graphics Designer |
Correspondence Address | 13 Richmond Road Croydon CR0 4SQ |
Director Name | Mr Roger Charles Payne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2000) |
Role | Computer Graphics Designer |
Correspondence Address | 75 Waller Avenue Luton LU4 9RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 63 Church Hill Road East Barnet Herts EN4 8SY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £73,827 |
Gross Profit | £49,366 |
Net Worth | -£15,488 |
Cash | £1,364 |
Current Liabilities | £35,769 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
16 July 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
27 September 2001 | Return made up to 29/07/01; full list of members (7 pages) |
25 May 2001 | Accounts made up to 31 July 2000 (8 pages) |
1 September 2000 | Return made up to 29/07/00; full list of members (8 pages) |
25 July 2000 | Director resigned (1 page) |
21 April 2000 | Accounts made up to 31 July 1999 (8 pages) |
13 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
15 April 1999 | Accounts made up to 31 July 1998 (8 pages) |
19 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
12 March 1998 | Accounts made up to 31 July 1997 (8 pages) |
11 August 1997 | Return made up to 29/07/97; no change of members
|
8 April 1997 | Accounts made up to 31 July 1996 (8 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Accounts made up to 31 July 1995 (7 pages) |
1 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |