Winchmore Hill
London
N21 3BY
Secretary Name | Jasminder Kooner Kooner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1995(1 year after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 190 Bullsmoor Lane Enfield Middlesex EN1 4SG |
Secretary Name | Jasminder Kaur Kooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Runley Road Luton Bedfordshire LU1 1UA |
Secretary Name | Kuldip Kaur Sheena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 46 Broad Walk Winchmore Hall London N21 3BY |
Secretary Name | Kuldip Kaur Sheena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year after company formation) |
Appointment Duration | 3 weeks (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 46 Broad Walk Winchmore Hall London N21 3BY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 June 2002 | Dissolved (1 page) |
---|---|
21 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 3 bedford row london WC1R 4BU (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Appointment of a voluntary liquidator (2 pages) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | Strike-off action suspended (1 page) |
28 July 1997 | Declaration of solvency (4 pages) |
7 August 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
22 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
22 February 1996 | Secretary resigned (1 page) |
10 October 1995 | Return made up to 25/01/95; full list of members (6 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |