Palmers Green
London
N13 6HA
Director Name | Christine Jennifer Harrison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2007) |
Role | Wp Operator |
Correspondence Address | 37 Pier Avenue Tankerton Whitstable Kent CT5 2HQ |
Secretary Name | Christine Jennifer Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 September 2007) |
Role | Wp Operator |
Correspondence Address | 37 Pier Avenue Tankerton Whitstable Kent CT5 2HQ |
Director Name | Mr Nigel Keith Borrett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 126 Woolwich Road London SE2 0DU |
Director Name | Robert Lee Anderson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 2007) |
Role | Web Developer |
Correspondence Address | 37 Pier Avenue Tankerton Whitstable Kent CT5 2HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 30 Fernhall Drive Ilford Essex IG4 5BW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£504 |
Cash | £793 |
Current Liabilities | £1,298 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2007 | Registered office changed on 20/09/07 from: 37 pier avenue tankerton whitstable kent CT5 2HQ (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2003 | New director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 9 princes avenue palmers green london N13 6HA (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 May 2000 | Return made up to 09/05/00; full list of members (4 pages) |
20 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (1 page) |
14 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
28 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 9 princes avenue palmers green london N13 6HA (1 page) |
5 June 1997 | Ad 20/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 1997 | Incorporation (12 pages) |