London
N16 7HR
Secretary Name | Maurice Daniel Selwyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Director Name | Mr Michael Brett Sinclair |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Director Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | Sunstone House 16 Northwold Road London N16 7HR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2002 | Application for striking-off (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: po box 2588 843 finchley road london NW11 8NA (1 page) |
29 March 2002 | Return made up to 09/11/00; full list of members (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: roman house 296 golders green road london NW11 9PT (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
16 April 2000 | Return made up to 09/11/99; full list of members
|
9 April 1999 | Return made up to 09/11/98; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 June 1998 | Return made up to 09/11/97; no change of members (4 pages) |
16 June 1998 | Resolutions
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
5 June 1997 | Return made up to 09/11/96; full list of members (6 pages) |
29 October 1996 | New director appointed (2 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
29 August 1996 | Resolutions
|
8 July 1996 | Accounting reference date notified as 31/05 (1 page) |
21 June 1996 | Company name changed injection finance LIMITED\certificate issued on 24/06/96 (2 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |