London
N4 3DR
Secretary Name | Mr Eugene Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Haselbury Road London N18 1QB |
Director Name | Mr Andrew Downie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 November 2001) |
Role | Senior Audiological Technician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beaminister Court Southgrove London N15 |
Director Name | Jennifer McMillan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 November 2001) |
Role | Secretary |
Correspondence Address | 112 Quill Street London N4 2AE |
Director Name | Margaret Anthony |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Clerical Officer |
Correspondence Address | 8 Charles Lamb Court Gerrard London N1 8AZ |
Director Name | Stephen Walrond |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Child Care Worker |
Correspondence Address | 12 Heversham House Ilderton Road London SE15 1EJ |
Registered Address | 227 Seven Sisters Road London N4 2DA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,919 |
Cash | £8,888 |
Current Liabilities | £8,783 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2000 | Annual return made up to 23/01/00 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 June 1999 | Director resigned (1 page) |
23 February 1999 | Annual return made up to 23/01/99
|
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 May 1998 | Director resigned (1 page) |
19 February 1998 | Annual return made up to 23/01/98 (4 pages) |
19 February 1998 | New director appointed (2 pages) |
20 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
23 January 1997 | Incorporation (29 pages) |