London
NW7 4JN
Director Name | Geoffrey Gilbey |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 February 2008) |
Role | Retired |
Correspondence Address | 12 Fordington Road London N6 4TS |
Director Name | Dr Francis Oparaji |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 February 2008) |
Role | Chair Tulip Bot |
Correspondence Address | 34 Sweet Briar Green Edmonton London N9 9NJ |
Director Name | Deborah Claire Davidson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Executive Director |
Correspondence Address | 51 Landrock Road London N8 9HR |
Director Name | Mrs Turid De Mare |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Holly Place London NW3 6QU |
Director Name | Masudul Kabir |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42a Caversham Avenue London N13 4LN |
Director Name | Janice Cathleen Lowe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prospect Place London N17 8AT |
Secretary Name | Deborah Claire Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Executive Director |
Correspondence Address | 51 Landrock Road London N8 9HR |
Director Name | Mr Aris Michael Savvides |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 18 August 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2b The Avenue Potters Bar Hertfordshire EN6 1EB |
Secretary Name | Masudul Kabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42a Caversham Avenue London N13 4LN |
Director Name | Lori Nan Charles |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2001) |
Role | Executive Director |
Correspondence Address | 92 Baker Street Enfield Middlesex EN1 3EY |
Director Name | Ms Yetunde Onifade |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 2005) |
Role | Director Care Services |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Reddings London NW7 4JN |
Registered Address | 5 River Park Road Wood Green London Greater London N22 7TB |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2007 | Application for striking-off (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 September 2006 | Annual return made up to 31/08/06 (4 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Annual return made up to 31/08/05 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Annual return made up to 31/08/04
|
5 April 2004 | Registered office changed on 05/04/04 from: 38-46 station road london N22 7TX (1 page) |
15 September 2003 | Annual return made up to 31/08/03 (4 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
5 September 2002 | New director appointed (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
10 October 2001 | Annual return made up to 31/08/01
|
10 October 2001 | Director resigned (1 page) |
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 September 2000 | Annual return made up to 31/08/00
|
11 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
26 October 1999 | Annual return made up to 31/08/99 (4 pages) |
22 April 1999 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
25 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 September 1998 | Annual return made up to 31/08/98
|
5 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 October 1997 | New director appointed (2 pages) |
2 October 1997 | Annual return made up to 31/08/97
|
2 October 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
11 September 1996 | Annual return made up to 31/08/96
|
12 October 1995 | Accounting reference date notified as 31/03 (1 page) |
31 August 1995 | Incorporation (40 pages) |