Stamford Hill
London
N16 5JH
Secretary Name | Ms Fiona Elizabeth Baird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Denver Road Stamford Hill London N16 5JH |
Director Name | Matthew John Hutchinson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 April 2003) |
Role | Consultant |
Correspondence Address | 4 Denver Road Stamford Hill London N16 5JH |
Secretary Name | Matthew John Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 April 2003) |
Role | Recording Editor |
Correspondence Address | 4 Denver Road Stamford Hill London N16 5JH |
Director Name | Mrs Elizabeth Brenda Wrigley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 38 Guildford Grove London SE10 8JT |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 72 New Bond Street London W1S 1RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,354 |
Net Worth | -£68 |
Cash | £1,694 |
Current Liabilities | £3,116 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | Application for striking-off (1 page) |
30 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
7 December 2001 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
14 November 2000 | Return made up to 14/09/00; full list of members
|
21 September 2000 | Full accounts made up to 30 September 1999 (9 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: suite 9877 72 new bond st london W1Y 9DD (1 page) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
19 October 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
2 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
28 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 December 1996 | Return made up to 14/09/96; no change of members (4 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 September 1995 | Return made up to 14/09/95; full list of members
|