Cannon Corner
Edgware
Middlesex
Secretary Name | Anne Marie Yiagou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 06 June 2000) |
Role | Secretary |
Correspondence Address | London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Robert Alan Lipman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 14 Colindeep Gardens London NW4 4RU |
Secretary Name | Mr Brian Anthony Berman |
---|---|
Nationality | British Israeli |
Status | Resigned |
Appointed | 24 June 1994(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 November 1994) |
Role | Secretary |
Correspondence Address | 2 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Mandy Wax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 1997) |
Role | Secretary |
Correspondence Address | 23 The Four Tubbs Bushey Heath Hertfordshire WD2 3SL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 85 Ballards Lane Finchley London N3 1XU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1999 | Application for striking-off (1 page) |
25 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 August 1999 | Return made up to 11/06/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Return made up to 11/06/97; full list of members (5 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: flat 5 waterdale court old watford road bricketwood hertfordshire AL2 3UR (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed (1 page) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 June 1996 | Return made up to 11/06/96; no change of members (3 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 August 1995 | Return made up to 11/06/95; no change of members (10 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 85 ballards lane finchley london N3 1XU (1 page) |