East Barnet
Hertfordshire
EN4 8ND
Secretary Name | Lisa Dennise McGinlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 September 1999) |
Role | Secretary |
Correspondence Address | 66 Avondale Avenue Barnet Hertfordshire EN4 8ND |
Director Name | Alexander William Hilston-Thevenot |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Sole Proprietor Marketing Busi |
Correspondence Address | 5 Alverstone Avenue East Barnet Barnet Hertfordshire EN4 8DP |
Director Name | Philip Raymond Loom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 82 Tempest Avenue Potters Bar Hertfordshire EN6 5JY |
Secretary Name | Janine Valerie Thevenot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 Alverstone Avenue East Barnet Barnet Hertfordshire EN4 8DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 236 Fore Street Edmonton London N18 2QD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 November |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 April 1999 | Application for striking-off (1 page) |
18 November 1998 | Return made up to 12/10/98; change of members (6 pages) |
7 September 1998 | New secretary appointed (2 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (6 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 5 alverstone avenue east barnet hertfordshire EN4 8DP (1 page) |
28 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 October 1996 (6 pages) |
30 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
15 January 1996 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1996 | Accounting reference date notified as 01/11 (1 page) |
12 October 1995 | Incorporation (18 pages) |