Thornhill
Ontario L4j 3n4 Canada
Foreign
Director Name | Michael English |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | Thoresway Manor Thoresway Market Rasen Lincolnshire LN8 3UY |
Director Name | Kyriacos Kyriacou |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellways 78 Bell Lane Bell Bar Brookmans Park Hatfield Hertfordshire AL9 7AY |
Secretary Name | Kyriacos Kyriacou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellways 78 Bell Lane Bell Bar Brookmans Park Hatfield Hertfordshire AL9 7AY |
Director Name | Eitan Kahlani |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Exeter Road Southgate London N14 4BD |
Director Name | Mr Ilan Kahlani |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Bourne Hill Palmers Green London N13 4BD |
Secretary Name | Mr Ilan Kahlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Bourne Hill Palmers Green London N13 4BD |
Director Name | Kyriacos Kyriacou |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellways 78 Bell Lane Bell Bar Brookmans Park Hatfield Hertfordshire AL9 7AY |
Director Name | Ernest Thomas Heath |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 March 1996) |
Role | Retired |
Correspondence Address | Sikora Northwood Road Harefield Middlesex UB9 6PN |
Director Name | John Allan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 1 Manor Road Tring Hertfordshire HP23 5DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,446,717 |
Cash | £8,929 |
Current Liabilities | £1,027,530 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2005 | Application for striking-off (1 page) |
25 May 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
12 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 October 2003 | Return made up to 14/10/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
16 April 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
9 November 2001 | Return made up to 14/10/01; full list of members (9 pages) |
9 November 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
6 April 2001 | Ad 19/02/01--------- £ si 30000@1=30000 £ ic 393753/423753 (2 pages) |
10 October 2000 | Return made up to 14/10/00; full list of members
|
21 August 2000 | Full accounts made up to 31 October 1998 (12 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: iveco ford house station rd watford WD1 1TG (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
24 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
24 November 1999 | Director resigned (1 page) |
17 April 1999 | Full accounts made up to 31 October 1997 (18 pages) |
15 December 1998 | Return made up to 14/10/98; full list of members (8 pages) |
20 January 1998 | Director resigned (1 page) |
24 November 1997 | Return made up to 14/10/97; full list of members (9 pages) |
11 November 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | New director appointed (2 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
23 January 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Return made up to 14/10/96; full list of members (8 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 1996 | Ad 13/03/96--------- £ si 18751@1=18751 £ ic 375002/393753 (2 pages) |
29 March 1996 | Director resigned (1 page) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | New director appointed (2 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | New director appointed (2 pages) |
30 August 1995 | Ad 07/08/95--------- £ si 75001@1=75001 £ ic 300000/375001 (4 pages) |
30 August 1995 | Ad 07/08/95--------- £ si 1@1=1 £ ic 375001/375002 (4 pages) |
30 August 1995 | Ad 07/08/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages) |
30 August 1995 | Nc inc already adjusted 07/08/95 (1 page) |
30 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|