London
NW2 4ES
Secretary Name | Iris Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | Flat B 109 Dartmouth Road London NW2 4ES |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Michael Murray Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 23blomfield Street London W2 6NJ |
Secretary Name | Laurelle Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 18 Northampton Square London EC1V 0AJ |
Secretary Name | Oivind Reklev |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2002(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2004) |
Role | Manager |
Correspondence Address | Flat G 133 Highbury New Park London N5 2DS |
Registered Address | Flat B 109 Dartmouth Road London NW2 4ES |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Latest Accounts | 5 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2008 | Application for striking-off (1 page) |
13 August 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 March 2007 | Return made up to 28/12/06; full list of members
|
29 August 2006 | Return made up to 28/12/05; full list of members
|
23 August 2006 | Registered office changed on 23/08/06 from: 151 delaware mansions delaware road london W9 2LL (1 page) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
15 March 2005 | New secretary appointed (2 pages) |
8 February 2005 | Company name changed warrick j finn consulting LTD\certificate issued on 08/02/05 (2 pages) |
7 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
13 December 2004 | New secretary appointed (2 pages) |
7 July 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
19 March 2004 | Return made up to 28/12/03; full list of members
|
7 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
5 February 2003 | Return made up to 28/12/02; full list of members (6 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 28/12/01; full list of members
|
21 December 2001 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2001 | Return made up to 28/12/00; full list of members
|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 December 1999 | Return made up to 28/12/99; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 43 shirley road roath park cardiff CF2 5HL (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 July 1997 | Return made up to 28/12/96; full list of members
|
21 July 1997 | New secretary appointed (2 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: 41 dartmouth hill greenwich london SE10 8AV (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
28 December 1995 | Incorporation (20 pages) |