Palmers Green
London
N13 4EL
Secretary Name | Marco Donghi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 63 Hillingdon Road Watford Hertfordshire WD25 0JF |
Director Name | Jeffrey Martin Samuel |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 236 Meanwood Road Leeds West Yorkshire LS7 2AH |
Secretary Name | Clare Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | The Oaks Pannal Road Follifoot Harrogate North Yorkshire HG3 1DL |
Secretary Name | Doris Rosina Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2001) |
Role | Secretary |
Correspondence Address | 36 Armfield Road Enfield Middlesex EN2 0DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,905 |
Cash | £41 |
Current Liabilities | £7,289 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2006 | Application for striking-off (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2002 | Return made up to 08/05/01; full list of members (6 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
28 April 1998 | Director resigned (1 page) |
31 October 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Ad 16/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: the oaks pannal road follifoot harrogate north yorkshire HG3 1DL (1 page) |
23 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 12 york place leeds LS1 2DS (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
8 May 1997 | Incorporation (15 pages) |