London
N12 8QP
Director Name | Errol Oliver Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 24 Newnham Parade College Road Cheshunt Hertfordshire EN8 9NU |
Secretary Name | Errol Oliver Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 24 Newnham Parade College Road Cheshunt Hertfordshire EN8 9NU |
Director Name | Joyce Ugbomah |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 265 Bounces Road Edmonton London N9 8LP |
Director Name | Anne Holder-Harris |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 August 2001) |
Role | Administrator |
Correspondence Address | 26 Highwood Avenue London N12 8QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 152 Forest Road London E17 6JG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
13 November 2003 | Return made up to 30/10/03; no change of members (6 pages) |
13 June 2003 | Return made up to 06/08/02; full list of members
|
26 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
8 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
5 October 2000 | Return made up to 06/08/00; full list of members (7 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
6 August 1999 | Incorporation (16 pages) |