East Barnet
Barnet
Hertfordshire
EN4 8EA
Secretary Name | Janice Doreen Speroni |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2002(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Lovelace Road East Barnet Hertfordshire EN4 8EA |
Secretary Name | Mrs Lindsey Jane Moriondo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 2 Keely Close Park Road New Barnet Hertfordshire EN4 9PS |
Secretary Name | Janice Doreen Speroni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 10 Lovelace Road East Barnet Hertfordshire EN4 8EA |
Director Name | Mrs Lindsey Jane Moriondo |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 2 Keely Close Park Road New Barnet Hertfordshire EN4 9PS |
Secretary Name | Mrs Lindsey Jane Moriondo |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 2 Keely Close Park Road New Barnet Hertfordshire EN4 9PS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,372 |
Current Liabilities | £98,239 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2004 | Dissolved (1 page) |
---|---|
20 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Statement of affairs (8 pages) |
10 July 2003 | Appointment of a voluntary liquidator (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 13 station road finchley london N3 2SB (1 page) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
16 August 2001 | Return made up to 29/04/01; full list of members (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 July 2000 | Return made up to 29/04/00; full list of members (5 pages) |
29 October 1999 | Return made up to 29/04/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 July 1998 | Return made up to 29/04/98; full list of members (6 pages) |
4 March 1998 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 August 1997 | Return made up to 29/04/97; full list of members (7 pages) |
19 August 1997 | Company name changed unidyne LIMITED\certificate issued on 20/08/97 (2 pages) |
6 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
19 May 1995 | Return made up to 29/04/95; full list of members (12 pages) |
3 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |