North Finchley
London
N12 9ES
Director Name | John Anthony Lerwill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 8 Lambert Road North Finchley London N12 9ES |
Secretary Name | Anasuya Lerwill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Role | Computer Consultancy |
Correspondence Address | 8 Lambert Road North Finchley London N12 9ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 299 Northborough Road Norbury London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,761 |
Current Liabilities | £5,463 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Voluntary strike-off action has been suspended (1 page) |
3 November 2004 | Application for striking-off (1 page) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
27 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
22 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
5 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
27 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
6 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
5 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
5 November 1998 | Ad 20/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 1998 | Director resigned (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: the britania suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Incorporation (10 pages) |