London
SE19 1NL
Director Name | Mr Anthony Laurence King-Cline |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Folkington Corner London N12 7BH |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 January 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Secretary Name | Tony Warren Edelstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 74 Longland Drive Totteridge London N20 8HL |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Registered Address | 74 Longland Drive Totteridge London N20 8HL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2003 | Application for striking-off (1 page) |
24 February 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
10 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
9 July 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 31 January 2000 (5 pages) |
10 January 2000 | Return made up to 06/01/00; full list of members
|
19 April 1999 | Full accounts made up to 31 January 1999 (5 pages) |
8 January 1999 | Return made up to 06/01/99; no change of members (7 pages) |
9 April 1998 | Full accounts made up to 31 January 1998 (5 pages) |
11 January 1998 | Return made up to 06/01/98; no change of members
|
10 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
26 January 1997 | Return made up to 06/01/97; full list of members
|
22 July 1996 | Full accounts made up to 31 January 1996 (7 pages) |
3 May 1996 | Resolutions
|
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 43 fetter lane london EC4A 1NA (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
9 February 1996 | Return made up to 06/01/96; full list of members (8 pages) |