Parkhurst Road
London
N7 0PW
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 May 2009) |
Correspondence Address | Barbican House 1st Floor, 26-34 Old Street London EC1V 9QQ |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Elizabeth Higgins |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1999) |
Role | Computer Consultant |
Correspondence Address | 33c Gloucester Drive Finsbury Park London N4 2LE |
Secretary Name | Elizabeth Higgins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1999) |
Role | Computer Consultant |
Correspondence Address | 33c Gloucester Drive Finsbury Park London N4 2LE |
Registered Address | Just Nominees Limited Suite 3b2, Mount Pleasent Barnet London EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,466 |
Cash | £15,292 |
Current Liabilities | £15,115 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from barbican house, 1ST floor 26-34 old street london EC1V 9QQ (1 page) |
18 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Return made up to 03/07/05; full list of members (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Secretary's particulars changed (1 page) |
10 July 2003 | Return made up to 03/07/03; full list of members (5 pages) |
10 July 2003 | Resolutions
|
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 March 2002 | Director's particulars changed (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members
|
20 June 2001 | Registered office changed on 20/06/01 from: mitre house 3RD floor 12-14 mitre street london EC3A 5BU (1 page) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 August 2000 | Return made up to 03/07/00; full list of members
|
25 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 33C gloucester drive finsbury park london N4 2LE (1 page) |
13 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
9 September 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
12 August 1997 | New director appointed (2 pages) |