Edmonton
London
N18 2HH
Director Name | Michael Tam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Building Services Engineer |
Correspondence Address | 43 Marshall Road Tottenham London N17 7AR |
Secretary Name | Sandra Pauline Elaine Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Ellanby Crescent Edmonton London N18 2HH |
Director Name | Sarah Jane Wolfe |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1996) |
Role | Catering Supervisor |
Correspondence Address | 33 Rathcoole Avenue Hornsey London N8 9LY |
Registered Address | Suite 5 Brookdale House Stonehill Business Park Lea Valley Trading Estate Edmonton, London N18 3LD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 December 1999 | Dissolved (1 page) |
---|---|
21 September 1999 | Completion of winding up (1 page) |
21 January 1997 | Order of court to wind up (1 page) |
20 December 1996 | Return made up to 29/10/96; change of members
|
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Return made up to 29/10/95; no change of members (4 pages) |
11 September 1995 | Full accounts made up to 31 October 1994 (8 pages) |