Highgate Village
London
N6 4RT
Secretary Name | Jean Frances Pestell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1995(6 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 June 2005) |
Role | Writer |
Correspondence Address | 640b Finchley Road Golders Green London NW11 7RR |
Director Name | Christopher St John Hume Daniel |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 21 June 2005) |
Role | Sundial Designer |
Correspondence Address | 8 The Maltings Abbey Street Faversham Kent ME13 7DU |
Director Name | Peter Sidney Hannaford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 21 June 2005) |
Role | Design Consultant |
Correspondence Address | 4 Lanterns High Wych Lane High Wych Sawbridgeworth Hertfordshire CM21 0JP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 31 Hampstead Lane Highgate Village London N6 4RT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
9 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members
|
9 May 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
25 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
17 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
8 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
20 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
21 January 1997 | Return made up to 19/01/97; change of members
|
23 September 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
9 April 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 19/01/96; full list of members (6 pages) |
27 September 1995 | Accounting reference date notified as 31/05 (1 page) |