34 Torrington Park
London
N12 9TR
Secretary Name | Richard Omar Mashood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hendon Lane London N3 1RT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 21 Hendon Lane London N3 1RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 12 November |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (1 page) |
3 May 2000 | Accounting reference date shortened from 30/06/00 to 12/11/99 (1 page) |
1 September 1999 | Return made up to 13/08/99; full list of members (7 pages) |
29 March 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
3 September 1997 | Resolutions
|
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
13 August 1997 | Incorporation (13 pages) |