London
N16 0NB
Secretary Name | Mary Anne Cullinane |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 November 2005) |
Role | Secretary |
Correspondence Address | 50 Stoke Newington Church Street London N16 0NB |
Director Name | Kay Gibbs |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Melkshan Drive Harold Hill Romford Essex RM3 8QU |
Secretary Name | Michelle Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Cumberland House Cumberland Road London N9 8LY |
Secretary Name | Jeremiah Joseph John Cullinane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 1996) |
Role | Estate Agent |
Correspondence Address | 3 Reed Pond Walk Langdon Hills Essex SS16 6AX |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£160 |
Cash | £37 |
Current Liabilities | £1,410 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Secretary's particulars changed (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 July 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
5 September 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
26 July 2000 | Return made up to 04/05/00; full list of members
|
21 June 1999 | Return made up to 04/05/99; full list of members
|
29 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
10 August 1998 | Return made up to 04/05/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 July 1997 | Return made up to 04/05/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
8 June 1996 | Return made up to 04/05/96; no change of members
|
21 May 1996 | Registered office changed on 21/05/96 from: 17 highcroft kingsbury london NW9 0SE (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
5 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |