Finchley
London
N3 1BE
Director Name | Ersie Goatman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1994(1 month after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Antique Dealer |
Correspondence Address | 11 Church Crescent Finchley London N3 1BE |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 1994(1 month after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 June 1999 | Dissolved (1 page) |
---|---|
9 March 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 July 1998 | Appointment of a voluntary liquidator (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Statement of affairs (4 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: wolfson associates 314 regents park road finchley london N3 2LT (1 page) |
28 October 1996 | Return made up to 13/09/96; no change of members (4 pages) |
22 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |