Muswell Hill
London
N10 3UD
Secretary Name | Mr Stephen Cilia |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 06 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Woodland Gardens Muswell Hill London N10 3UD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Nicole Arter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 3 Wilshire Wiggins Mead London NW9 5RT |
Registered Address | 81 Woodland Gardens Muswell Hill London N10 3UD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
23 February 2007 | Application for striking-off (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
30 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
25 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
6 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
28 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
30 March 2001 | Return made up to 24/02/01; full list of members
|
20 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1999 | Incorporation (13 pages) |