London
NW8 6AT
Director Name | Neil Justin Schuback |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 February 1998(same day as company formation) |
Role | Planner |
Correspondence Address | 63 Lambert Road Brixton Hill London SW2 5BB |
Secretary Name | Daniel Brett Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1998(same day as company formation) |
Role | Banker |
Correspondence Address | 34 Woronzow Road London NW8 6AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 May 2001 | Dissolved (1 page) |
---|---|
8 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Statement of affairs (12 pages) |
14 September 1998 | Appointment of a voluntary liquidator (1 page) |
14 September 1998 | Resolutions
|
25 August 1998 | Registered office changed on 25/08/98 from: eve house 100 bradford street bocking braintree essex CM7 6AU (1 page) |
12 August 1998 | Ad 11/05/98--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | £ nc 1000/10500 11/05/98 (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: suites 16 + 17 485 coleridge gardens london NW6 3QH (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: c/o seddons solicitors 5 portman square london W1H 0NT (1 page) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
3 February 1998 | Incorporation (20 pages) |