Liverpool Road
London
N7 8QD
Director Name | Dolores Ann Marie Sanders |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2001) |
Role | Marketing Director |
Correspondence Address | 19 Birkenhead House Liverpool Road London N7 8QD |
Secretary Name | Dolores Ann Marie Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2001) |
Role | Marketing Director |
Correspondence Address | 19 Birkenhead House Liverpool Road London N7 8QD |
Director Name | Mr David Peter Grounds |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | IT Consultant |
Correspondence Address | 11 Battishill Street London N1 1TE |
Director Name | Mr Nicholas Peter Smellie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2001) |
Role | Company Director And Secretary |
Country of Residence | England |
Correspondence Address | Georgia Chequers Lane, Pitstone Leighton Buzzard Bedfordshire LU7 9AG |
Director Name | Richard Ian Smellie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2001) |
Role | Chartered Insurer |
Correspondence Address | 11 Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Mr Stewart Jeffrey Block |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2001) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 8 Hill Top London NW11 6EE |
Director Name | Neil Gainsley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2001) |
Role | Equity Trader |
Correspondence Address | Ashwood 20 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rsm Robson Rhodes 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 October 2004 | Dissolved (1 page) |
---|---|
14 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Statement of affairs (5 pages) |
21 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 December 2001 | Director resigned (1 page) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
6 March 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
9 November 2000 | Return made up to 19/07/00; full list of members (8 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
30 November 1999 | Ad 10/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Memorandum and Articles of Association (11 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 July 1999 | Incorporation (17 pages) |