Woodberry Down Estate Haringey
London
N4 2RX
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 August 2002) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Jessica Agudelo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 5 Burtonwood House Woodberry Down Estat London N4 2RX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Rwl Registrars Limited 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,479 |
Cash | £3,114 |
Current Liabilities | £14,230 |
Latest Accounts | 17 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 17 September |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 17 September 2000 (4 pages) |
16 October 2000 | Return made up to 18/09/00; full list of members
|
23 May 2000 | Accounts for a small company made up to 17 September 1999 (4 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
24 September 1999 | Return made up to 18/09/99; full list of members
|
19 August 1999 | Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 1999 | Accounting reference date shortened from 30/09/99 to 17/09/99 (1 page) |
13 March 1999 | New director appointed (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
11 November 1998 | Company name changed realwhirl LIMITED\certificate issued on 12/11/98 (2 pages) |
18 September 1998 | Incorporation (15 pages) |