Totteridge
London
N20 8EP
Director Name | Hayley McNaughton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 October 2009) |
Role | Secretary |
Correspondence Address | 33 Page Road Hertford Herts SG13 7JN |
Secretary Name | Mr Howard Peter Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Willow End Totteridge London N20 8EP |
Director Name | Dakis Georgiou |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2002) |
Role | Manager |
Correspondence Address | 154 Hedge Lane London N13 5BX |
Secretary Name | Dakis Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2002) |
Role | Manager |
Correspondence Address | 154 Hedge Lane London N13 5BX |
Secretary Name | Janis Ingrid Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 9 Avondale Avenue Finchley London N12 8EP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Daws House 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
8 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
6 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 13/05/07; no change of members (5 pages) |
21 March 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: birchmore farm woolmongers lane ingatestone essex CM4 0JX (1 page) |
25 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
14 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
18 June 2005 | Return made up to 13/05/05; full list of members
|
14 February 2005 | Registered office changed on 14/02/05 from: unit 23 oakwood hill industrial estate, oakwood hill loughton essex IG10 3TZ (1 page) |
9 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
9 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: unit 19 langhedge ind.estate langhedge lane london N18 2TX (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 13/05/03; full list of members
|
20 May 2003 | Secretary resigned (1 page) |
17 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
24 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 September 2000 | Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page) |
1 June 2000 | Return made up to 13/05/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 13/05/99; no change of members
|
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (12 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
16 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
25 September 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Ad 19/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
25 June 1996 | New director appointed (2 pages) |
13 May 1996 | Incorporation (12 pages) |