Whetstone
London
N20 9AG
Secretary Name | James Samuel Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 April 2005) |
Role | Owner Director |
Correspondence Address | 10 Oxford Gardens Whetstone London N20 9AG |
Secretary Name | James Samuel Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 June 2000) |
Role | Consultant |
Correspondence Address | 10 Oxford Gardens Whetstone London N20 9AG |
Director Name | Christopher Paul Rice |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2001) |
Role | Chief Exec |
Correspondence Address | 33 Friern Watch Avenue London N12 9NY |
Secretary Name | Heather Margaret Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 2001) |
Role | Accountant |
Correspondence Address | 31 Oakdene Park London N3 1EU |
Director Name | Richard Rich |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 2001) |
Role | Consultant |
Correspondence Address | 33 Friern Watch Avenue North Finchley London N12 9NY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Registered Address | 10 Oxford Gardens London N20 9AG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,700 |
Current Liabilities | £7,680 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2003 | Return made up to 06/07/03; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
17 July 2001 | Return made up to 06/07/01; full list of members
|
9 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
11 July 2000 | Return made up to 06/07/00; full list of members
|
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page) |
6 July 1999 | Incorporation (14 pages) |