16 Northwold Road
London
N16 7HR
Secretary Name | Michael Brett Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr Michael Brett Sinclair |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2000) |
Role | Director Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Director Name | Marsha Suzanne Selwyn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2002) |
Role | General Manager |
Correspondence Address | 16 Northwold Road London N16 7HR |
Secretary Name | Maurice Daniel Selwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Director Name | Michelle Lynne Sinclair |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2007) |
Role | Accounts Supervisor |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Secretary Name | Michael Brett Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 16 Northwold Road London N16 7HR |
Secretary Name | Michael Brett Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(3 days after company formation) |
Appointment Duration | 4 years (resigned 08 June 2000) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Director Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2003) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | CEP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2009) |
Correspondence Address | Atrium Court 15 Jockeys Fields London WC1R 4QR |
Registered Address | Sunstone House 16 Northwold Road London N16 7HR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Application to strike the company off the register (3 pages) |
26 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Michael Brett Sinclair on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Michael Brett Sinclair on 29 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 November 2009 | Annual return made up to 29 May 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Annual return made up to 29 May 2009 with a full list of shareholders (10 pages) |
19 May 2009 | Secretary appointed michael brett sinclair (2 pages) |
19 May 2009 | Appointment terminated secretary cep secretaries LIMITED (1 page) |
19 May 2009 | Appointment Terminated Secretary cep secretaries LIMITED (1 page) |
19 May 2009 | Secretary appointed michael brett sinclair (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 December 2008 | Return made up to 29/05/08; full list of members (6 pages) |
27 December 2008 | Return made up to 29/05/08; full list of members (6 pages) |
5 April 2008 | Return made up to 29/05/07; full list of members (6 pages) |
5 April 2008 | Return made up to 29/05/07; full list of members (6 pages) |
28 March 2008 | Secretary appointed cep secretaries LIMITED (1 page) |
28 March 2008 | Secretary appointed cep secretaries LIMITED (1 page) |
28 March 2008 | Appointment Terminated Secretary michael sinclair (1 page) |
28 March 2008 | Appointment terminated secretary michael sinclair (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 September 2006 | Return made up to 29/05/06; full list of members (8 pages) |
22 September 2006 | Return made up to 29/05/06; full list of members (8 pages) |
30 March 2006 | Ad 01/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 March 2006 | Ad 01/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
31 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
9 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 October 2003 | Return made up to 29/05/03; full list of members (7 pages) |
20 October 2003 | Return made up to 29/05/03; full list of members (7 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 September 2002 | Return made up to 29/05/02; full list of members (6 pages) |
25 September 2002 | Return made up to 29/05/02; full list of members (6 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
5 July 2002 | Location - directors service contracts and memoranda (1 page) |
5 July 2002 | Location - directors service contracts and memoranda (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 29/05/01; full list of members (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Return made up to 29/05/01; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: po box 2588 843 finchley road london NW11 8NA (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: po box 2588 843 finchley road london NW11 8NA (1 page) |
2 July 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 July 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: roman house 296 golders green road london NW11 9PT (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: roman house 296 golders green road london NW11 9PT (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
16 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
17 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Return made up to 29/05/97; full list of members
|
15 December 1997 | Return made up to 29/05/97; full list of members (6 pages) |
25 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1996 | Company name changed finalsands LIMITED\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Company name changed finalsands LIMITED\certificate issued on 08/07/96 (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 120 east road london N1 6AA (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 120 east road london N1 6AA (1 page) |
2 July 1996 | New director appointed (3 pages) |
29 May 1996 | Incorporation (15 pages) |