Edmonton
London
N18 1QQ
Secretary Name | Ms Julie Marriott |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 March 1996(2 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 192 Sebert Road Forest Gate London E7 0NP |
Director Name | Philip Richard Haskings |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Telecoms Designer Engineer |
Correspondence Address | 192 Parkside Avenue Barnehurst Kent DA7 6NW |
Secretary Name | Martin Joseph Ilett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Telecoms Network Designer |
Correspondence Address | 108 Bulwer Road Edmonton London N18 1QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 October 2001 | Dissolved (1 page) |
---|---|
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Statement of affairs (6 pages) |
12 March 1998 | Appointment of a voluntary liquidator (1 page) |
12 March 1998 | Resolutions
|
26 February 1998 | Registered office changed on 26/02/98 from: 69 carrington road dartford kent DA1 1XN (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: lockheed house green lane business park green lane eltham london SE9 3TL (1 page) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
23 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed (1 page) |
19 March 1996 | Director resigned (2 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
2 May 1995 | Return made up to 01/03/95; full list of members (6 pages) |
2 May 1995 | Ad 01/05/94--------- £ si 98@1 (4 pages) |