London
SE12 8PY
Secretary Name | Susan Joan Hegarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 60 Burnt Ash Road London SE12 8PY |
Director Name | Mr Brian Hastings Tennent |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1999) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 89 Manor Drive London N20 0XD |
Secretary Name | Desmond John Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1999) |
Role | Producer |
Correspondence Address | 60 Burnt Ash Road London SE12 8PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
5 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
8 July 2001 | Return made up to 20/09/00; full list of members (5 pages) |
8 July 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 20/09/99; full list of members (5 pages) |
17 June 1999 | Full accounts made up to 31 October 1998 (6 pages) |
14 March 1999 | Return made up to 20/09/98; full list of members (5 pages) |
8 December 1997 | Return made up to 20/09/97; full list of members (5 pages) |
2 October 1997 | Director's particulars changed (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
20 October 1996 | Ad 30/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
7 October 1996 | Memorandum and Articles of Association (9 pages) |
2 October 1996 | Company name changed goodwell trading LIMITED\certificate issued on 03/10/96 (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
20 September 1996 | Incorporation (17 pages) |