London
N19 3EP
Secretary Name | Patrick Lehane |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Building Contractor |
Correspondence Address | 93 Fairbridge Road London N19 3EP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Michael Evans & Co High Stone House 165 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 December 2000 | Dissolved (1 page) |
---|---|
14 September 2000 | Completion of winding up (1 page) |
10 January 2000 | Order of court to wind up (2 pages) |
22 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
26 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
20 November 1995 | Return made up to 17/06/95; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
13 March 1995 | Accounting reference date notified as 31/07 (1 page) |