Palmers Green
London
N13 6JL
Secretary Name | Mary Aristidou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Upsdell Avenue Palmers Green London N13 6JL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,808 |
Current Liabilities | £10,213 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2002 | Application for striking-off (1 page) |
6 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
19 September 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
19 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 June 1997 | Incorporation (18 pages) |