East Finchley
London
N2 8AW
Director Name | Brian John Mullens |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-59 High Road East Finchley London N2 8AW |
Director Name | George Alexander Mackay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2004) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 22 Upper Wimpole Street London W1G 6NB |
Secretary Name | Mr John Arthur Glascock Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hamilton Court Hamilton Road Ealing W5 2EJ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 11-59 High Road London N2 8AW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2005 | Application for striking-off (1 page) |
26 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
16 March 2005 | New director appointed (4 pages) |
10 March 2005 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
11 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 July 2001 | Return made up to 17/06/01; full list of members
|
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
21 December 2000 | Company name changed ingleby (1202) LIMITED\certificate issued on 22/12/00 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
28 September 2000 | Return made up to 17/06/00; full list of members
|
13 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
13 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (3 pages) |
17 June 1999 | Incorporation (21 pages) |