Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director Name | John Andrew Morrissey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 20 January 2009) |
Role | Cable Consultant |
Correspondence Address | 262 Princess Park Road Royal Drive London N11 3FT |
Secretary Name | Mrs Julie Ann Morrissey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(3 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | Paul Edward Monaghan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2002) |
Role | Civil Engineer |
Correspondence Address | 5 Kirkstall Road Urmston Manchester Lancashire M41 0QP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2008 | Application for striking-off (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 April 2003 | Return made up to 20/03/03; full list of members
|
5 February 2003 | Ad 28/02/02--------- £ si 500@1 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 September 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
22 May 2000 | Ad 04/04/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
5 May 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members
|
21 March 2000 | Company name changed morrigas LIMITED\certificate issued on 22/03/00 (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 April 1999 | Return made up to 20/03/99; full list of members (7 pages) |
20 March 1998 | Incorporation (12 pages) |