London
N22 7SJ
Secretary Name | John Robert Spooner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(7 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 28 November 2006) |
Role | Administrator |
Correspondence Address | 2 Saint Michaels Terrace Alexandra Palace London N22 7SJ |
Director Name | Per Brooke Barnett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Administration |
Correspondence Address | The Old School House Roundhurst Haslemere Surrey GU27 3BN |
Director Name | Betty Winnel |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 5 Weonga Road Dover Heights Sydney New South Wales 2030 Australia |
Secretary Name | Per Brooke Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Administration |
Correspondence Address | The Old School House Roundhurst Haslemere Surrey GU27 3BN |
Registered Address | 2 Saint Michaels Terrace London N22 7SJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2006 | Application for striking-off (1 page) |
13 September 2005 | Return made up to 14/07/05; full list of members (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
9 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
19 November 2002 | Return made up to 14/07/02; full list of members (6 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
3 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
6 September 2000 | Return made up to 14/07/00; full list of members
|
12 June 2000 | Registered office changed on 12/06/00 from: 9 hilltop road london NW6 2QA (1 page) |
20 July 1999 | Return made up to 14/07/99; full list of members (5 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
8 September 1998 | Return made up to 14/07/98; full list of members
|
10 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
26 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
18 July 1995 | Return made up to 14/07/95; change of members (6 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
3 July 1995 | Resolutions
|