London
NW11 9RX
Secretary Name | Mrs Ann Pauline Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Meadow Chislehurst Kent BR7 6AA |
Director Name | Mr Sidney Stanley Stimler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 The Ridgeway London NW11 9RX |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Honeypot House 15 Tariff Road London N17 0DY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,001 |
Current Liabilities | £138,417 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2002 | Application for striking-off (1 page) |
4 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 July 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
18 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members
|
21 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: honeypot house 15 tariff road london N17 0DY (1 page) |
2 October 2000 | Return made up to 07/03/00; full list of members
|
4 August 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 May 1999 | Return made up to 07/03/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 October 1998 | Particulars of mortgage/charge (4 pages) |
10 October 1998 | Particulars of mortgage/charge (7 pages) |
16 June 1997 | Director's particulars changed (1 page) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 5 park way golders green london NW11 0EX (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (14 pages) |