Muswell Hill
London
N10 2NG
Director Name | Anna Lesirge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wilton Court 278 Hale Lane Edgware Middlesex HA8 8NG |
Secretary Name | Mary Danuta Bentham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alma Road Muswell Hill London N10 2NG |
Director Name | Philip Graeme Macnicol |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 106 Dundee Wharf Three Colt Street Limehouse London E14 8AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 11 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 June |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (1 page) |
23 December 1999 | Full accounts made up to 11 June 1999 (9 pages) |
23 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
23 June 1999 | Accounting reference date shortened from 30/06/99 to 11/06/99 (1 page) |
4 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
18 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
7 July 1997 | Return made up to 14/06/97; full list of members
|
26 June 1997 | Ad 14/06/97--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 1 alma road muswell hill london N10 2NG (1 page) |
21 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Incorporation (19 pages) |