Totteridge
London
N20 8EL
Director Name | Dean Simon Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Greenway Totteridge London N20 8EL |
Director Name | Peter John Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 November 2007) |
Role | Estates Director |
Correspondence Address | 19 Priam's Way Stapleford Cambridge Cambridgeshire CB2 5DT |
Director Name | Dr Keith Aldred |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | College Secretary And Registra |
Country of Residence | United Kingdom |
Correspondence Address | 42 Station Road Epping Essex CM16 4HN |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | College Dir Of Estate |
Country of Residence | England |
Correspondence Address | 40 Rosemont Road Richmond Surrey TW10 6QL |
Secretary Name | Ms Elizabeth Jean Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Ember Farm Way East Molesey Surrey KT8 0BH |
Secretary Name | Mr Mark Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 18 Poplar Close South Ockendon Essex RM15 6TU |
Secretary Name | Barrington George Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 155 Stanley Avenue Romford Essex RM2 5DB |
Director Name | Prof David Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2004) |
Role | Dental Surgeon |
Correspondence Address | 57 Southborough Road Bromley Kent BR1 2EL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Queen Mary And Westfield College Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2007 | Application for striking-off (1 page) |
16 April 2007 | Full accounts made up to 31 July 2006 (10 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
18 April 2006 | Full accounts made up to 31 July 2005 (10 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
4 May 2005 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
24 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
26 November 2002 | Auditor's resignation (2 pages) |
19 November 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
19 March 2002 | Full accounts made up to 31 July 2001 (9 pages) |
30 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 February 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
1 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 July 1999 (10 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 31/10/99; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
22 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
26 March 1998 | Secretary resigned (1 page) |
16 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
3 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
28 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (12 pages) |