Hornsey
London
N8 7HD
Secretary Name | Naomi Almor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 37 The Drive Ilford Essex IG1 3HA |
Director Name | Mr David Emmanuel Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Craven Gardens Barking Essex IG11 0BW |
Secretary Name | Rashpal Singh Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 383 Green Street London E13 9AU |
Director Name | Naomi Almor |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 37 The Drive Ilford Essex IG1 3HA |
Secretary Name | Naomi Almor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 37 The Drive Ilford Essex IG1 3HA |
Secretary Name | Yvette Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2001) |
Role | Secretary |
Correspondence Address | 14 Longleat Horsefair Street Charlton Kings Cheltenham Gloucester GL53 8NB Wales |
Secretary Name | Pintile Roman |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 17 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 43 Elmdale Road Palmers Green London N13 4UN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 61 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,156 |
Current Liabilities | £5,779 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
20 October 2003 | Return made up to 09/08/03; full list of members (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
17 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 May 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Ad 16/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 9 craven gardens barking essex IG11 0BW (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: c/o rm company services second floor 80 great eastern street london EC2A 3JL (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
9 August 1999 | Incorporation (20 pages) |