Muswell Hill
London
N10 3BL
Director Name | Mrs Nicola Jeanne Gillespie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(4 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Frank Gerard Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Nicholas John Moore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Green End Street, Aston Clinton Aylesbury Buckinghamshire HP22 5EU |
Secretary Name | Penelope Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Buyer |
Correspondence Address | Lakeside House Green End Street, Aston Clinton Aylesbury Buckinghamshire HP22 5EU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 56 Glebe Road Finchley London N3 2AX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,140 |
Cash | £106 |
Current Liabilities | £1,246 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2008 | Application for striking-off (1 page) |
18 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 35 ballards lane london N3 1XW (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 February 2005 | Return made up to 27/04/04; full list of members (5 pages) |
25 January 2005 | £ sr 2@1 29/09/02 (2 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
3 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Return made up to 27/04/01; full list of members (7 pages) |
12 June 2001 | Director's particulars changed (1 page) |
16 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 December 2000 | Return made up to 27/04/00; full list of members (7 pages) |
17 July 2000 | Ad 22/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 35 ballards lane london N3 1XW (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
27 April 1999 | Incorporation (16 pages) |