6-8 Underwood Street
London
N1 7JX
Secretary Name | Sykes Corporate Recovery Plc (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Correspondence Address | Hillgate House 6-8 Underwood Street London N1 7JX |
Director Name | David Peter Blake |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Park View Hatch End Pinner Middlesex HA5 4LL |
Director Name | Judith Ann Briers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Bedford Road East Finchley London N2 9DA |
Director Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Stanley Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hampden Way Southgate London N14 5RV |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 December 2004 | Dissolved (1 page) |
---|---|
20 September 2004 | Return of final meeting of creditors (1 page) |
3 August 2001 | Sec of state's release of liq (1 page) |
6 July 2001 | Appointment of a liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
16 March 2000 | O/C replacement of liquidator (5 pages) |
16 March 2000 | Appointment of a liquidator (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: hillgate house 6/8 underwood street london N1 7JQ (1 page) |
28 January 1997 | Appointment of a liquidator (1 page) |
23 January 1997 | Order of court to wind up (2 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: gable house 239 regents park road london N3 3LF (1 page) |
7 March 1995 | Return made up to 17/01/95; full list of members (16 pages) |