Arkley
Barnet
Hertfordshire
EN5 4EB
Director Name | Mrs Angela Janice Ettinger |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1999(1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Chandos Avenue Whetstone London N20 9EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,543 |
Current Liabilities | £29,128 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Voluntary strike-off action has been suspended (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
17 April 2002 | Return made up to 24/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 March 2001 | Return made up to 24/12/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 October 2000 | Ad 24/12/98-24/12/99 £ si 99@1 (2 pages) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2000 | Return made up to 24/12/99; full list of members (6 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
24 December 1998 | Incorporation (10 pages) |