Totteridge
London
N20 8ES
Director Name | Mr Jeffrey Leighton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Alwyn Close Elstree Borehamwood Hertfordshire WD6 3LF |
Director Name | Jason Leighton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 October 1999) |
Role | Company Director |
Correspondence Address | 24 Deanery Close London N2 8NS |
Secretary Name | Mr Jeffrey Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 12 October 1999) |
Role | Company Director |
Correspondence Address | 9 Alwyn Close Elstree Borehamwood Hertfordshire WD6 3LF |
Secretary Name | Brendan McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Dewhurst Road Cheshunt Waltham Cross Hertfordshire EN8 9PY |
Secretary Name | Geoffrey Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 21 Dorchester Court Buckingham Road South Woodford London E18 2NG |
Director Name | Jimmy Haron Hakim |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 December 1995) |
Role | Telecommunications Consultant |
Correspondence Address | 315 Grove End Gardens Grove End Road London NW8 9LS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 48 Blythe Road Kensington London W14 0HA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1999 | Application for striking-off (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
18 March 1998 | Return made up to 08/03/98; full list of members
|
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 March 1996 | Return made up to 08/03/96; no change of members
|
22 January 1996 | Resolutions
|
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
1 December 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Return made up to 08/03/95; full list of members (6 pages) |