Falmouth
Cornwall
TR11 3LL
Secretary Name | Simon David Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 149 Bonar House East End Road London N2 0LY |
Secretary Name | Terry Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Fensome Drive Houghton Regis Dunstable Bedfordshire LU5 5SH |
Registered Address | 196 High Road Wood Green London N22 8HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 157-163 marlborough road islington london N19 4NF (1 page) |
27 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
20 February 2002 | Total exemption small company accounts made up to 31 May 2000 (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 1999 (1 page) |
30 January 2001 | Return made up to 29/12/00; full list of members
|
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Accounts for a small company made up to 31 May 1997 (1 page) |
3 December 1999 | Accounts for a small company made up to 31 May 1998 (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Return made up to 29/12/98; no change of members
|
10 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
14 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 February 1997 | Accounting reference date extended from 30/06/96 to 31/05/97 (1 page) |
25 September 1996 | Accounting reference date notified as 30/06 (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 149 east end road east finchley london N2 0LY (1 page) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | New secretary appointed (1 page) |
29 December 1995 | Incorporation (28 pages) |