Woodgreen
London
N22 5SS
Secretary Name | Stephen Michael Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Newnham Road Woodgreen London N22 5SS |
Director Name | Mr Timothy Froude White |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Farm Bradfield Reading RG7 6AJ |
Secretary Name | Mr Timothy Froude White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Farm Bradfield Reading RG7 6AJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,392 |
Cash | £34,107 |
Current Liabilities | £33,525 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 September 2005 | Dissolved (1 page) |
---|---|
21 June 2005 | Return of final meeting of creditors (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 3 newnham road woodgreen london N22 5SS (1 page) |
7 April 2003 | Order of court to wind up (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 34 nugent street leicester leicestershire LE3 5HH (1 page) |
14 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
22 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: malthouse farm bradfield reading RG7 6AJ (1 page) |
17 July 2002 | Restoration by order of the court (2 pages) |
5 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 229 nether street london N3 1NT (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |