Muswell Hill
London
N10 3BL
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 16 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Agnes Suzanne Marie Crompton Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 117 Erskine Hill Hampstead Garden Suburb London NW11 6HU |
Director Name | Karen Elizabeth Newman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 20 Acacia Close Cheshunt Waltham Cross Hertfordshire EN7 6QF |
Secretary Name | Karen Elizabeth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 20 Acacia Close Cheshunt Waltham Cross Hertfordshire EN7 6QF |
Director Name | Michael Murray Evans |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 1997) |
Role | Public Relations Consultant |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Director Name | Lord Richard Oliver Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 1997) |
Role | Oublic Relations Consultant |
Country of Residence | England |
Correspondence Address | 13 Wilton Crescent Wimbledon London SW19 3QY |
Secretary Name | Michael Murray Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 1997) |
Role | Public Relations Consultant |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Registered Address | 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1998 | Application for striking-off (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: metward chambers 109 cecil road enfield middlesex EN2 6TN (1 page) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (3 pages) |
30 July 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
20 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
19 March 1996 | Return made up to 29/02/96; full list of members (6 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: c/o messrs hutchinson 2ND floor,refuge house 9-10 river front,enfield middlesex EN1 3SZ (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: cowley house little college street london SW1PO 3XS (1 page) |
20 March 1995 | Accounting reference date notified as 30/09 (1 page) |
20 March 1995 | Director resigned;new director appointed (3 pages) |
20 March 1995 | Ad 09/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |