London
N1
Director Name | Mrs Sharon Jasmine Payne |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 48 Athenaeum Road London N20 9AH |
Director Name | Michael Anthony Polledri |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 July 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southview 162-164 Oakleigh Road South London N11 1HE |
Secretary Name | Michael Anthony Polledri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southview 162-164 Oakleigh Road South London N11 1HE |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Director Name | Kathleen Harrison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 1998) |
Role | Receptionist |
Correspondence Address | 91 Wynford Road Islington London N1 9TY |
Registered Address | Lea House Leyton Village Argall Avenue Leyton London E10 7QP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2000 | Application for striking-off (1 page) |
30 July 1999 | Return made up to 03/11/98; full list of members (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: st james's court brown street manchester M2 2JF (1 page) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Accounting reference date notified as 31/03 (1 page) |