City Road
London
Middlesex
N1 7TG
Director Name | Leslie John Applegarth |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Designer & Installer Of Marque |
Correspondence Address | 59 Windsor House Wenlock Road London N1 7SY |
Director Name | Keith Alan Woodward |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Air Conditioning Engineer |
Correspondence Address | 60 Coverack Close London N14 4QP |
Director Name | Mary Ann Woodward |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 60 Coverack Close Southgate London N14 4QP |
Secretary Name | Mary Ann Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 60 Coverack Close Southgate London N14 4QP |
Director Name | Jamie Applegarth |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | 59 Windsor House Wenlock Road London N1 7SY |
Director Name | Susan Margaret Applegarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 59 Windsor House Wenlock Road London N1 7SY |
Secretary Name | Susan Margaret Applegarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 59 Windsor House Wenlock Road London N1 7SY |
Director Name | Terance Farrant |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 January 1996) |
Role | Event Organiser |
Correspondence Address | 30 Micawber Court City Road London Middlesex N1 7TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sintacel House 43-45 High Road Bushey Heath Herts WD2 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1996 | Director resigned (1 page) |
16 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | Secretary resigned;director resigned (2 pages) |
28 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
20 July 1995 | Resolutions
|
18 July 1995 | First Gazette notice for compulsory strike-off (2 pages) |