Fitzroy Park
Highgate
London
N6 6HN
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sheldon Avenue Highgate London N6 4NH |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Boundaries Road London SW12 8HG |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Secretary Name | Denise Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | The Manor House 7 Fallowfields Great Woodcote Park Loughton Essex IG10 4QP |
Secretary Name | Ms Maxine Yvette Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 17a Darwin Road Ealing London W5 4BA |
Secretary Name | Christine Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 26 Abbey Road Billericay Essex CM12 9NF |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,797 |
Gross Profit | £18,797 |
Net Worth | £2 |
Current Liabilities | £29,600 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Voluntary strike-off action has been suspended (1 page) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
27 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
27 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
22 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
23 April 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
21 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 08/04/00; full list of members (10 pages) |
19 May 2000 | Secretary's particulars changed (1 page) |
13 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
22 February 2000 | Secretary's particulars changed (1 page) |
13 July 1999 | Return made up to 08/04/99; full list of members (9 pages) |
23 December 1998 | New secretary appointed (2 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | New director appointed (3 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | New director appointed (3 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
30 May 1998 | Memorandum and Articles of Association (5 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | New director appointed (3 pages) |
30 May 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
30 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Company name changed chinto LIMITED\certificate issued on 22/05/98 (2 pages) |