Finchley
London
N3 3QP
Director Name | Nicholas Andrew Fine |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | Top Flat 26 Steeles Road London NW3 4RE |
Secretary Name | Nicholas Andrew Fine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | Top Flat 26 Steeles Road London NW3 4RE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 29 Cavendish Avenue Finchley London N3 3QP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2000 | Application for striking-off (1 page) |
16 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 June 2000 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 June 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
30 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
27 October 1997 | Memorandum and Articles of Association (10 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
2 July 1997 | Company name changed extrasign LIMITED\certificate issued on 03/07/97 (2 pages) |
5 June 1997 | Incorporation (16 pages) |