Palmers Green
London
N13 4JJ
Secretary Name | Richard Gabriel Amonoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 November 2000) |
Role | Secretary |
Correspondence Address | 24 Heathside Court Tadworth Street Tadworth Surrey KT20 5RY |
Secretary Name | Mr Nicholas John Titman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | The Elms Helpston Road Etton Peterborough Cambridgeshire PE6 7DE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 25 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
29 January 1999 | Return made up to 12/04/98; full list of members (5 pages) |
2 April 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1996 | Secretary resigned (2 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | New secretary appointed (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 April 1996 | Director resigned (2 pages) |
12 April 1996 | Incorporation (13 pages) |