London Colney
St. Albans
Hertfordshire
AL2 1DP
Director Name | Mrs Valeria Antonia Mustafa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Northumberland Road New Barnet Barnet Hertfordshire EN5 1ED |
Secretary Name | Mrs Valeria Antonia Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Northumberland Road New Barnet Barnet Hertfordshire EN5 1ED |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,605 |
Cash | £251 |
Current Liabilities | £6,317 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: torrington house 811 high road finchley london N12 8JW (1 page) |
7 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 January 2001 | Return made up to 21/07/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 September 1999 | Return made up to 21/07/99; no change of members
|
23 October 1998 | Return made up to 21/07/98; no change of members (4 pages) |
23 October 1998 | Return made up to 21/07/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
19 April 1996 | Return made up to 21/07/95; full list of members (6 pages) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1995 | Accounting reference date notified as 31/12 (1 page) |