London
NW1 9UY
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Vanessa Fay Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Financial Adviser |
Correspondence Address | Flat 5 12 Christchurch Road London N8 9QL |
Director Name | Vanessa Fay Connor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2000) |
Role | Financial Consultant |
Correspondence Address | Flat 5 12 Christchurch Road London N8 9QL |
Secretary Name | Neville Robert Lentle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Unit 10 Dale Lodge 68 Shepherds Hill Highgate London N6 5RL |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Appointment of a voluntary liquidator (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Statement of affairs (5 pages) |
23 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 4 camden square london NW1 9UY (1 page) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 27/12/99; full list of members
|
11 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
20 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Particulars of mortgage/charge (7 pages) |
16 February 1998 | Ad 23/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
27 December 1996 | Incorporation (17 pages) |