Muswell Hill
London
N10 2JX
Secretary Name | John Trusler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 24 Donovan Avenue London N10 2JX |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Anthony David Karger |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 1996) |
Role | Stationery Supplier |
Correspondence Address | 47 Talbot Road Highgate London N6 4QX |
Secretary Name | Anthony David Karger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 1996) |
Role | Stationery Retailer |
Correspondence Address | 47 Talbot Road Highgate London N6 4QX |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 24 Donovan Avenue London N10 2JX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,822 |
Gross Profit | £390 |
Net Worth | -£5,569 |
Cash | £60 |
Current Liabilities | £5,904 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Application for striking-off (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
12 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 June 2001 | Return made up to 07/06/01; full list of members
|
11 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
31 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
13 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
13 July 1997 | Director's particulars changed (1 page) |
18 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 47 talbot road highgate london N6 4QX (1 page) |
2 December 1996 | Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1996 | Return made up to 07/06/96; no change of members
|
26 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: acre house 11-15 william road london NW1 3ER (1 page) |
8 December 1995 | Return made up to 07/06/95; full list of members (6 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |