London
E4 8SF
Director Name | Dale Michael Fitzsimmons |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1995(6 days after company formation) |
Appointment Duration | 29 years |
Role | Joiner |
Correspondence Address | 7 Minerva Road London E4 8SF |
Secretary Name | Dale Michael Fitzsimmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1999(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Minerva Road London E4 8SF |
Secretary Name | Malcolm Edward Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1999) |
Role | Secretary |
Correspondence Address | Globe Farmhouse Farnham Road Farnham Bishops Stortford Hertfordshire CM23 1HR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 August 2002 | Dissolved (1 page) |
---|---|
29 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Statement of affairs (5 pages) |
7 March 2001 | Appointment of a voluntary liquidator (1 page) |
7 March 2001 | Resolutions
|
13 February 2001 | Registered office changed on 13/02/01 from: 10/12 stirling road london E17 6BT (1 page) |
15 November 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
15 November 2000 | Resolutions
|
31 October 2000 | Return made up to 20/04/00; no change of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 June 1999 | Resolutions
|
28 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
24 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 22A sutherland avenue cuffley hertfordshire EN6 4EQ (1 page) |
3 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
17 August 1995 | Accounting reference date notified as 30/04 (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 22A sutherland avenue cuffley hertfordshire EN6 4EQ (1 page) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
28 April 1995 | New secretary appointed (2 pages) |
28 April 1995 | Ad 26/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD (1 page) |
20 April 1995 | Incorporation (38 pages) |