Highgate Village
London
N6 5JX
Secretary Name | John Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 47 Highgate High Street Highgate Village London N6 5JX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Ms Lynne Jane Marcus |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Garden Designer |
Country of Residence | England |
Correspondence Address | 19 Vallance Road London N22 7UD |
Director Name | Sarah Walter |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Garden Design |
Correspondence Address | 3 Brookland Garth Hampstead Garden Suburb London NW11 6DR |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £114,245 |
Net Worth | -£6,038 |
Cash | £935 |
Current Liabilities | £32,073 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 March 2005 | Dissolved (1 page) |
---|---|
1 December 2004 | Completion of winding up (1 page) |
25 January 2003 | Director resigned (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB (1 page) |
6 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 167 fleet street london EC4A 2NB (1 page) |
18 December 2000 | Ad 11/09/00--------- £ si 1@1 (2 pages) |
23 November 2000 | Return made up to 20/10/00; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
21 November 1999 | Return made up to 20/10/99; full list of members
|
2 September 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: bowland house west street alresford hampshire SO24 9AT (1 page) |
11 December 1998 | Ad 20/10/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
20 October 1998 | Incorporation (15 pages) |