London
N3 3JD
Director Name | Mr Reginald David Spicer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Beecham Road Tonbridge Kent TN10 4ED |
Secretary Name | Mr Reginald David Spicer |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Beecham Road Tonbridge Kent TN10 4ED |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 September 2005 | Dissolved (1 page) |
---|---|
2 June 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
16 August 2001 | Appointment of a liquidator (1 page) |
25 April 2001 | Order of court to wind up (2 pages) |
19 April 2001 | Court order notice of winding up (2 pages) |
16 October 2000 | Return made up to 02/07/00; full list of members (6 pages) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 July 1998 | Return made up to 02/07/98; full list of members (7 pages) |
1 May 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
1 April 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
2 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
19 February 1997 | Ad 01/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 February 1997 | Ad 30/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed;new director appointed (3 pages) |
2 July 1996 | Incorporation (12 pages) |