East Finchley
London
N2 0TH
Director Name | Mr Thomas Gregory Crowther |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Plough Top Street North Wheatley Retford North Notts DN22 9DB |
Secretary Name | Madelaine Audrey Rereira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 December 2003) |
Role | Solicitor |
Correspondence Address | 14 Foulden Road Stoke Newington London N16 7UR |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Secretary Name | Michael John Grewcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 14 Foulden Road London N16 7UR |
Website | www.howardleague.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 72497373 |
Telephone region | London |
Registered Address | 1 Ardleigh Road London N1 4HS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,926 |
Gross Profit | £2,232 |
Cash | £2,522 |
Current Liabilities | £2,522 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2003 | Application for striking-off (1 page) |
13 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of directors' interests (1 page) |
27 November 2002 | Location of debenture register (1 page) |
31 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
7 December 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
30 October 2000 | Ad 14/04/00--------- £ si 4900@1 (2 pages) |
30 October 2000 | Nc inc already adjusted 14/04/00 (2 pages) |
30 October 2000 | Resolutions
|
14 June 2000 | Return made up to 28/04/00; full list of members
|
10 June 1999 | Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
10 June 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
10 June 1999 | Location of register of members (1 page) |
10 June 1999 | Location of debenture register (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
28 April 1999 | Incorporation (22 pages) |