Southgate
N14 6DS
Secretary Name | Dorothy Joyce Weston Bigland |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1996(4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 253 Leigh Hunt Drive Southgate London N14 6DS |
Secretary Name | Dominic John Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 June 1996) |
Role | Company Director |
Correspondence Address | 50 Percival Road Enfield Middlesex EN1 1QX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 124/130 Seymour Place London W1H 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 January 1999 | Dissolved (1 page) |
---|---|
1 October 1998 | Completion of winding up (1 page) |
7 July 1998 | Order of court to wind up (1 page) |
14 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | New secretary appointed (1 page) |
12 June 1996 | Accounting reference date notified as 31/03 (1 page) |
6 February 1996 | Incorporation (18 pages) |