Whetstone
London
N20 9PJ
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Katherine's Precinct Outer Circle Regent's Park London NW1 4HH |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 August 2009) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Algar House Algar Road Fersfield Diss Norfolk IP22 2BH |
Director Name | Mrs Catherine Beck |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2001) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 1489 High Street Whetstone London N20 9PJ |
Director Name | Stephen Boyd Douglas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 10 Limes Avenue Woodside Park London N12 8QN |
Secretary Name | Stephen Boyd Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 10 Limes Avenue Woodside Park London N12 8QN |
Director Name | Robert Necus |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2001) |
Role | Antique Dealer |
Correspondence Address | 1489 High Road London N20 9PJ |
Secretary Name | Mrs Catherine Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1489 High Street Whetstone London N20 9PJ |
Director Name | Scott Ferguson Caisley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2002) |
Role | Marketing Executive |
Correspondence Address | 6 Bolingbroke Walk Battersea London SW11 3NE |
Secretary Name | Mr William Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Cloudesley Close Rochester Kent ME1 3TF |
Secretary Name | Mr William Maurice |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Cloudesley Close Rochester Kent ME1 3TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 55 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,400 |
Cash | £4,223 |
Current Liabilities | £50,921 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
4 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Memorandum and Articles of Association (10 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: cranford house 24A longley road, rainham gillingham kent ME8 7RU (1 page) |
16 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
6 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
28 May 2002 | Return made up to 13/02/02; full list of members
|
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Memorandum and Articles of Association (9 pages) |
4 July 2001 | Company name changed people cooler company LIMITED\certificate issued on 04/07/01 (2 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 June 1999 | Resolutions
|
11 June 1999 | Return made up to 13/02/99; full list of members
|
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
13 February 1998 | Incorporation (17 pages) |