Southgate Road
London
N1 3HZ
Secretary Name | Graham Noel McConney |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1996(1 day after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Computer Consultant |
Correspondence Address | 7 Deacon Mews Southgate Road London N1 3HZ |
Director Name | Gunveer Mahandru |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | IT Consultant |
Correspondence Address | 33 Eyre Street Hill London EC1R 5ET |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2002 | Dissolved (1 page) |
---|---|
18 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (2 pages) |
11 February 2000 | Statement of affairs (5 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Return made up to 23/09/99; full list of members
|
21 June 1999 | Registered office changed on 21/06/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
27 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
28 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
24 July 1997 | Ad 13/06/97--------- £ si 23400@1=23400 £ ic 1601/25001 (4 pages) |
14 July 1997 | Resolutions
|
15 April 1997 | Ad 06/03/97--------- £ si 800@1=800 £ ic 801/1601 (2 pages) |
12 February 1997 | Resolutions
|
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
23 September 1996 | Incorporation (17 pages) |