London
N21 3PD
Secretary Name | Erica McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(1 year after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Correspondence Address | 3 Orpington Road Winchmore Hill London N21 3PD |
Director Name | Erica McDermott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Orpington Road Winchmore Hill London N21 3PD |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Statement of affairs (5 pages) |
2 July 1998 | Appointment of a voluntary liquidator (1 page) |
2 July 1998 | Resolutions
|
16 June 1998 | Registered office changed on 16/06/98 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
10 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Ad 01/11/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: suite 5 77 holden road london N12 7DP (1 page) |
18 July 1996 | Return made up to 29/06/96; full list of members
|
1 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
4 September 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 29/06/95; full list of members
|
19 July 1995 | New secretary appointed (2 pages) |