New Southgate
London
N11 1PJ
Director Name | Roger Frederick Wright |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 160 High Road London N11 1PJ |
Secretary Name | Frederick Trevor Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 High Road New Southgate London N11 1PJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 June 1999 | Dissolved (1 page) |
---|---|
3 March 1999 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 216 kingston road teddington middlesex TW11 9JF (1 page) |
9 October 1997 | Statement of affairs (5 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Appointment of a voluntary liquidator (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1996 | Return made up to 14/03/96; full list of members
|
18 September 1995 | Registered office changed on 18/09/95 from: unit 4 munro drive off cline road london N11 2LZ (1 page) |
18 September 1995 | New secretary appointed;new director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
14 March 1995 | Incorporation (22 pages) |