162-164 Oakleigh Road South
London
N11 1HE
Secretary Name | Mr Nigel Robert Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fox Keysoe Row West Keysoe Bedford MK44 2JJ |
Director Name | Mr David Donald De Carle |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 September 2004) |
Role | Solicitor |
Correspondence Address | 19 Markham Square London SW3 4UY |
Secretary Name | Michael Anthony Polledri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southview 162-164 Oakleigh Road South London N11 1HE |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Unit 60 The Conference Centre Uplands Business Park Blackhorse Lane Walthamstow London E17 5QJ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,379 |
Cash | £1,237 |
Current Liabilities | £14,703 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Return made up to 07/06/05; full list of members (3 pages) |
1 August 2005 | Location of register of members (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 2 southview 160-162 oakleigh road south london N11 1HE (1 page) |
6 January 2004 | Full accounts made up to 31 May 2003 (9 pages) |
22 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
13 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
15 November 1999 | Return made up to 08/06/99; full list of members (6 pages) |
15 September 1999 | Return made up to 30/06/99; full list of members (9 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
10 July 1996 | Return made up to 08/06/96; full list of members
|
15 August 1995 | Return made up to 08/06/95; full list of members (10 pages) |