Muswell Hill
London
N10 3BL
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 December 1998) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 December 1998) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Harold John Gittings |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 78 Greencroft Gardens London NW6 3JQ |
Director Name | Andrew Laurie Hardie-Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Lauderdale Tower Beech Street London EC2Y 8BY |
Secretary Name | Mr Phillip David Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Queensbridge 4 Queensbridge Road London EC2 8NR |
Director Name | Joanne Kathryn Eden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1995) |
Role | Graphic Design |
Correspondence Address | 11 Etna Road St Albans Hertfordshire AL3 5NJ |
Director Name | Guy Saint John Cross |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Design |
Correspondence Address | 145a Tranmere Road Earlsfield London SW18 3QX |
Director Name | Fiona Maureen Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 Glenloch Court Glenloch Road London NW3 4DD |
Secretary Name | Fiona Maureen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 Glenloch Court Glenloch Road London NW3 4DD |
Director Name | Mr Phillip David Hawkins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 34 Queensbridge 4 Queensbridge Road London EC2 8NR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 February 1998 | Voluntary strike-off action has been suspended (1 page) |
14 January 1998 | Application for striking-off (1 page) |
18 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
25 May 1997 | Return made up to 07/05/97; full list of members
|
14 April 1997 | Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page) |
12 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
15 September 1996 | Secretary resigned;director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 14 floral street covent gardens london WC2E 9DH (1 page) |
15 September 1996 | New secretary appointed;new director appointed (3 pages) |
15 September 1996 | New director appointed (3 pages) |
15 September 1996 | Auditor's resignation (1 page) |
15 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
19 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
16 October 1995 | Director resigned (2 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Director resigned (2 pages) |
7 July 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 26/05/95; full list of members (6 pages) |