33a The Green
London
N21 1HJ
Secretary Name | Anita Margaret Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Cottage 33a The Green London N21 1HJ |
Director Name | Denise Mucha |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 28 Hunter St Monbuck Vic 3793 |
Director Name | Ellis Richardson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 29 April 2003) |
Role | Engineer |
Correspondence Address | 28 Hunter St Monbuck Vic 3793 |
Director Name | Mr Bryan Robert Thompson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Corwell Lane Hillingdon Uxbridge Middlesex UB8 3DE |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | The Cottage 33a The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,424 |
Gross Profit | £6,072 |
Net Worth | -£8,204 |
Cash | £1,265 |
Current Liabilities | £23,351 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
1 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
24 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
8 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
25 May 2000 | Ad 12/04/00--------- £ si 298@1=298 £ ic 2/300 (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
17 February 2000 | Full accounts made up to 28 February 1999 (9 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
13 March 1999 | Return made up to 03/02/99; full list of members (5 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (16 pages) |