London
N13 5BU
Secretary Name | Russell Marks Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 1998(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 August 2008) |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,120 |
Cash | £34,024 |
Current Liabilities | £1,904 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
17 March 2008 | Application for striking-off (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 April 2005 | Return made up to 29/04/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 April 2003 | Return made up to 29/04/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 July 2000 | Return made up to 29/04/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
28 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
20 July 1998 | Company name changed metricmode LIMITED\certificate issued on 21/07/98 (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 16 st john street london EC1M 4AY (1 page) |
26 May 1998 | New director appointed (2 pages) |
29 April 1998 | Incorporation (16 pages) |