Finchley
London
N3 3ES
Secretary Name | Sheila Aidallbery |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | 31 Broughton Avenue Finchley London N3 3ES |
Director Name | Wendy Ruth Maurice |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Caterer |
Correspondence Address | 3 Sonia Court Whitchurch Lane Edgware Middlesex HA8 6QT |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | David Maurice |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 2000) |
Role | Caterer |
Correspondence Address | 215 Whitchurch Lane Edgware Middlesex HA8 6QT |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 April 2005 | Dissolved (1 page) |
---|---|
28 January 2005 | Completion of winding up (1 page) |
13 May 2003 | Order of court to wind up (3 pages) |
24 April 2003 | Statement of affairs (16 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
31 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 December 2001 | Return made up to 05/12/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 December 2000 | Return made up to 05/12/00; full list of members
|
1 November 2000 | Director resigned (1 page) |
11 September 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 66 wigmore street london W1H 0HQ (1 page) |
8 August 2000 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 June 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
8 March 2000 | Location of debenture register (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
3 March 2000 | Location of register of members (1 page) |
14 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
9 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 December 1997 | Return made up to 05/12/97; full list of members (5 pages) |
14 February 1997 | Return made up to 05/12/96; full list of members
|
10 July 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Accounting reference date notified as 31/05 (1 page) |
21 March 1996 | Location of register of members (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1995 | Incorporation (46 pages) |