Palmers Green
London
N13 6HX
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2002) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 22 Tottenhall Road Palmers Green London N13 6HX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£164 |
Current Liabilities | £164 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
11 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 November 2002 | Director's particulars changed (1 page) |
25 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 28/02/02; full list of members
|
12 December 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
2 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 72 swathling close edmonton london N18 2QG (1 page) |
3 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 June 1999 | Return made up to 28/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
24 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
24 September 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
24 April 1997 | New director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
18 April 1997 | Director resigned (1 page) |
28 February 1997 | Incorporation (13 pages) |