16 Northwold Road
London
N16 7HR
Secretary Name | Mr Michael Brett Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 22 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Secretary Name | Michelle Lynne Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2000) |
Role | Company Director |
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 |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2002 | Application for striking-off (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
23 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: roman house 296 golders green road london NW11 9PT (1 page) |
8 February 2001 | Return made up to 09/11/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 09/11/99; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
9 April 1999 | Return made up to 09/11/98; no change of members (4 pages) |
16 June 1998 | Resolutions
|
14 April 1998 | Return made up to 09/11/97; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
23 January 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
5 June 1997 | Return made up to 09/11/96; full list of members (6 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: chatham court lesbourne road reigate surrey RH2 7FN (1 page) |
20 October 1996 | Resolutions
|
23 July 1996 | Accounting reference date notified as 30/04 (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: roman house 296 golders green road london NW11 9PT (1 page) |