Hendon Wood Lane
London
NW7 4HS
Director Name | Walter Milne Ogilvie |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 May 2005) |
Role | Retired |
Correspondence Address | 1 The Mews Potter Street Melbourne Derby DE73 1LQ |
Director Name | Nigel Treloar Edwards |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Nursery Cottage Wheatley Lane Upton Upon Severn Worcester WR8 0QS |
Secretary Name | Kerry Record |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 31 Margate Road London SW2 5DU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 72 Woodside Avenue London N10 3HY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,082 |
Cash | £541 |
Current Liabilities | £42,706 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
2 October 2002 | Return made up to 29/07/02; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 29/07/01; full list of members
|
4 September 2001 | New director appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 72 woodside avenue london N10 3HY (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
29 July 1999 | Incorporation (16 pages) |