Finchley
London
N3 1UD
Secretary Name | Dawn Margaret Dwyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 May 1997) |
Role | Sales And Admin Director |
Correspondence Address | 17 Dollis Avenue Finchley London N3 1UD |
Director Name | Mr Anthony Frederick Dwyer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Windsor Road Finchley London N3 3SS |
Director Name | Mr Anthony Martin Dwyer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 83 Sherrards Way Barnet Hertfordshire EN5 2BP |
Director Name | David Blasebalk |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 Downhurst Avenue London NW7 3QA |
Secretary Name | Miss Susan Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Larch Green Grahame Park London NW9 5GL |
Registered Address | Lynwood House 24/32 Kilburn High Road London NW6 5TG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 28 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 August |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 November 1996 | Application for striking-off (1 page) |
9 July 1996 | Accounting reference date extended from 28/02 to 28/08 (1 page) |
2 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Return made up to 10/02/96; full list of members (6 pages) |
22 April 1996 | New director appointed (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: ionna house humber road cricklewood london NW2 6EN (1 page) |
24 April 1995 | Return made up to 10/02/95; full list of members (6 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: unit 1 grahame park way london NW9 5RB (1 page) |