Finsbury Park
London
N4 3SL
Secretary Name | Ene Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(1 day after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 June 2009) |
Role | Teacher |
Correspondence Address | 58 Victoria Road Finsbury Park London N4 3SL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 18 February 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 18 August 2008 (5 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 18 August 2008 (6 pages) |
30 August 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2007 | Liquidators statement of receipts and payments (6 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (6 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (6 pages) |
26 August 2003 | Appointment of a voluntary liquidator (1 page) |
26 August 2003 | Statement of affairs (8 pages) |
26 August 2003 | Resolutions
|
12 August 2003 | Registered office changed on 12/08/03 from: 58 victoria road finsbury park london N4 3SL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: flat 3 44-50 new oxford street london WC1A 1ES (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 August 1999 (3 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 58 victoria road finsbury park london N4 3SL (1 page) |
12 December 2001 | Return made up to 29/08/01; full list of members (6 pages) |
1 November 2000 | Return made up to 29/08/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 August 1998 (3 pages) |
28 June 2000 | Return made up to 29/08/99; full list of members (6 pages) |
23 May 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1999 | Accounts for a small company made up to 31 August 1997 (3 pages) |
25 November 1998 | Return made up to 29/08/98; no change of members (4 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1996 (3 pages) |
11 November 1996 | Return made up to 29/08/96; full list of members (6 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |