16 Northwold Road
London
N16 7HR
Secretary Name | Michael Brett Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr Michael Brett Sinclair |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(11 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 October 2006) |
Role | Commercial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Director Name | Mrs Louise McDonagh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 19 Bride Street London N1 |
Director Name | Michelle Lynne Sinclair |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Highgate West Hill Highgate London N6 6JR |
Secretary Name | Michelle Lynne Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Director Name | Mr Michael Brett Sinclair |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Director Name | Marsha Suzanne Selwyn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2002) |
Role | General Manager |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Fitpro Solarium Limited (Corporation) |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 26 June 2002(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2004) |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Registered Address | Sunstone House 16 Northwold Road London N16 7HR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £381 |
Current Liabilities | £5,717 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
13 March 2006 | Ad 01/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 April 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Return made up to 18/03/04; full list of members
|
6 July 2004 | Secretary resigned (1 page) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 October 2003 | Return made up to 18/03/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 September 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 18/03/01; full list of members (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: p o box 2588 843 finchley road london NW11 8NA (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 July 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: roman house 296 golders green road london NW11 9PT (1 page) |
16 April 2000 | Return made up to 18/03/00; full list of members
|
3 April 2000 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 18/03/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 June 1998 | Resolutions
|
25 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
5 June 1997 | Return made up to 18/03/97; no change of members (4 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 July 1996 | Company name changed marshmarket LIMITED\certificate issued on 09/07/96 (4 pages) |
8 July 1996 | Resolutions
|
31 May 1996 | Return made up to 18/03/96; no change of members
|
27 June 1995 | Director resigned;new director appointed (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: sunstone house 16 northwold road london N16 7HR (1 page) |
27 June 1995 | Return made up to 18/03/95; full list of members (8 pages) |
18 March 1994 | Incorporation (19 pages) |