Barnet
Hertfordshire
EN5 2AL
Director Name | Lilian Georgina Buckland |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 9 Greenland Road Barnet Hertfordshire EN5 2AL |
Secretary Name | Lilian Georgina Buckland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 9 Greenland Road Barnet Hertfordshire EN5 2AL |
Director Name | Nicholas Takoushis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 91 Bounces Road Edmonton London N9 8LD |
Secretary Name | Nicholas Takoushis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 91 Bounces Road Edmonton London N9 8LD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 247-249 Grays Inn Road London WC1X 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,988 |
Cash | £1,919 |
Current Liabilities | £58,007 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
16 July 2004 | Return made up to 22/04/03; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 October 2001 | Return made up to 22/04/01; full list of members (6 pages) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
8 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | Secretary resigned;director resigned (1 page) |
5 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
27 October 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
22 April 1997 | Incorporation (13 pages) |