Buckland
Buntingford
Hertfordshire
SG9 0PW
Director Name | Mr James Edward Gillespie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1999(6 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Barrister |
Correspondence Address | 9 Gathorne Road Wood Green London N22 5HD |
Director Name | Annette Marie Cafferkey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 12 John Spencer Square London N1 2LZ |
Director Name | Elizabeth Dubicka (I) |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Banker |
Correspondence Address | Flat 6, 26 Alexandra Grove London N4 2LF |
Director Name | Jack Mitchell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Barrister |
Correspondence Address | 50 Blake Road London N11 2AH |
Director Name | Tublu Mukherjee |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Barrister |
Correspondence Address | 95a Chiltern House Truro Road London N22 8DH |
Director Name | Jonathon Barker Rushton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Barrister |
Correspondence Address | 7e Theatre Street London SW11 5NE |
Director Name | Andrew John Tanser |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Barrister |
Correspondence Address | 1 Rosslyn Avenue North Chingford London E4 6DX |
Director Name | Maureen Joan Taylor |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Barrister |
Correspondence Address | 126 Etchingham Park Road London N3 2EH |
Director Name | Paulene Gandhi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Barrister |
Correspondence Address | 97 Church Road Watford Hertfordshire WD17 4QD |
Director Name | Jacqueline Kathryn Bond |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 87c Southgate Road London N1 3JS |
Director Name | Joanne McCartney |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Barrister |
Correspondence Address | 78 Osborne Road Palmers Green London N13 5PU |
Secretary Name | Margaret Mary Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lytchgate Close South Croydon Surrey CR2 0DX |
Director Name | Simon Miller |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2001) |
Role | Barrister |
Correspondence Address | 24 Village Park Close Enfield Middlesex EN1 2SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £71 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 September 2002 | Dissolved (1 page) |
---|---|
13 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: first floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Statement of affairs (7 pages) |
5 February 2001 | Appointment of a voluntary liquidator (1 page) |
31 January 2001 | Amended accounts made up to 31 October 1999 (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
10 November 2000 | Return made up to 11/10/00; full list of members
|
11 August 2000 | Return made up to 11/10/98; no change of members (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 December 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
15 November 1999 | Return made up to 11/10/99; full list of members
|
12 November 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
25 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: enfield chambers 1ST floor 36-38 london road enfield middlesex EN2 6ED (1 page) |
14 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
7 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
11 October 1995 | Return made up to 11/10/95; no change of members
|