Grafton Road
London
NW5 4AN
Secretary Name | Vera Greenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 July 1999) |
Role | Administration |
Correspondence Address | 38a Coleraine Road London N8 0QL |
Director Name | John Patrick O'Driscoll |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | 175 Carlingford Road Tottenham London N15 3EY |
Director Name | Maurice Roman Zaks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 62 Rostrevor Avenue London N15 6LP |
Secretary Name | Maurice Roman Zaks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 62 Rostrevor Avenue London N15 6LP |
Secretary Name | Howard Ann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 18 Elm Park Avenue London N15 6AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hardy House 404 Hale End Road London E4 9PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 May |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 September 1998 | Voluntary strike-off action has been suspended (1 page) |
21 April 1998 | Application for striking-off (1 page) |
18 August 1997 | Return made up to 21/03/97; full list of members (8 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
23 June 1997 | Accounting reference date extended from 31/03/97 to 30/05/97 (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 78 stamford hill london N16 6XS (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 62 rostrevor avenue london N15 6LP (1 page) |
25 March 1996 | New director appointed (1 page) |
25 March 1996 | New secretary appointed;new director appointed (1 page) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
21 March 1996 | Incorporation (19 pages) |