Highgate
London
N6 4LP
Director Name | Mrs Vannessa Jossel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 19 July 1995(4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Ridgefield Courtenay Avenue Highgate London N6 4LP |
Secretary Name | Mr Neville Jossel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1995(4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield Courtenay Avenue Highgate London N6 4LP |
Director Name | Robert Joseph Christopher O'Callaghan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | Sylvana Howe Green Hertford Hertfordshire SG13 8LG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 1995) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 1995) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (7 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
28 November 2001 | Director resigned (1 page) |
14 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
21 April 1999 | Return made up to 20/03/99; full list of members (8 pages) |
1 February 1999 | Company name changed berrys direct LIMITED\certificate issued on 01/02/99 (2 pages) |
19 October 1998 | Return made up to 20/03/98; full list of members (7 pages) |
2 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27/31,blandford street london W1H 3AD (1 page) |
3 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
23 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
9 August 1996 | Full accounts made up to 31 January 1996 (9 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Return made up to 20/03/96; full list of members (8 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 21 southampton row london WC1B 5HS (1 page) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 July 1995 | Accounting reference date notified as 31/01 (1 page) |
17 July 1995 | Company name changed berry's direct LIMITED\certificate issued on 18/07/95 (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Ad 03/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
30 March 1995 | Company name changed mislex (86) LIMITED\certificate issued on 31/03/95 (4 pages) |
20 March 1995 | Incorporation (20 pages) |