London
Nw5
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | 78-80 Mill Lane London NW6 1JZ |
Director Name | Alan Edwards |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Public Relations Director |
Correspondence Address | 16 Kings Avenue London N10 |
Secretary Name | Stephen John Kersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Flat 3 4 Veronica Road London SW17 8QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Avco House, 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Appointment of a voluntary liquidator (1 page) |
12 November 1999 | Statement of affairs (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 80 mill lane london NW6 1NB (1 page) |
30 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
27 July 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 September 1998 | Return made up to 07/07/98; no change of members (4 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Return made up to 07/07/97; full list of members (6 pages) |
2 August 1996 | Return made up to 07/07/96; no change of members
|
2 August 1996 | Director resigned (1 page) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
13 September 1995 | Return made up to 07/07/95; change of members (8 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |