Northampton Road
London
EC1R 0BA
Secretary Name | Irene Ethel Jayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 4 Catherine Griffiths Court Northampton Road London EC1R 0BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Searl House 92 Chiswick High Road Chiswick London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 December 1999 | Application for striking-off (1 page) |
29 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
19 March 1998 | Return made up to 11/10/97; no change of members (4 pages) |
19 March 1998 | Return made up to 11/10/96; no change of members (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 3-5 islington high street london N1 9LA (1 page) |
5 February 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
16 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
22 March 1995 | Accounting reference date notified as 28/02 (1 page) |