London
SW14 8QD
Director Name | Helen Lesley Underwood Miller |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 95 Cowley Road London SW14 8QD |
Secretary Name | Helen Lesley Underwood Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 95 Cowley Road London SW14 8QD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O0 Sterling Ford 6-10 Cambridge Terrace London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 June 2001 | Dissolved (1 page) |
---|---|
2 March 2001 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Appointment of a voluntary liquidator (2 pages) |
9 November 1998 | Death of a liquidator (2 pages) |
27 May 1998 | Statement of affairs (13 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 85 ballards lane finchley london N3 1XU (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Appointment of a voluntary liquidator (2 pages) |
2 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 85 ballards lane finchley london N3 1XU (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
11 July 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
20 June 1997 | Ad 03/06/97--------- £ si 250@1=250 £ ic 252/502 (2 pages) |
20 June 1997 | Ad 03/06/97--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 May 1997 | Company name changed nortonmoors LIMITED\certificate issued on 21/05/97 (2 pages) |
21 February 1997 | Incorporation (20 pages) |