Barnet Lane
London
N20 8AT
Director Name | Paul Michael Buckley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2000) |
Role | It Executive |
Correspondence Address | 2 Fieldside Cottages Barnet Lane London N20 8AT |
Director Name | Mr Steve Kehaya |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2000) |
Role | It Executive |
Correspondence Address | 61 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Director Name | Mr Steve Kehaya |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Secretary Name | Patricia O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 C Highbury Grove London N5 2PX |
Director Name | Stanley Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1997(3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 May 1998) |
Role | Managerial Executive |
Correspondence Address | 14 Elm Court Harrowby Street London W1H 5YW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Northside House Mount Pleasant Cockfosters Hertfordshire EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
29 December 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 137 kings cross road london WC1X 9BT (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
25 February 1997 | Incorporation (14 pages) |