London
N13 4HD
Secretary Name | Lorraine Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(2 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 August 2007) |
Role | Secretary |
Correspondence Address | 20 Rectory Gardens London N8 7PJ |
Secretary Name | John Brian Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(2 days after company formation) |
Appointment Duration | 2 years (resigned 10 March 2000) |
Role | Retired |
Correspondence Address | 3 Charlotte Court Coolhurst Road Crouch End Middlesex N8 8EX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 10b Aldermans Hill Palmers Green London N13 4PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £8,430 |
Current Liabilities | £8,778 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 5 gladwell road london N8 9AA (1 page) |
1 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 2 repton court 17-21 the green winchmore hill london N21 1HR (1 page) |
3 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 23/02/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 April 2000 | Secretary resigned (1 page) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 3 wentworth close potters bar hertfordshire EN6 1PF (1 page) |
23 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Ad 02/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 March 1998 | Incorporation (13 pages) |