London
SW19 2UT
Secretary Name | Jacqueline Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 127 Whitlock Drive London SW19 6SH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 August 2004 | Dissolved (2 pages) |
---|---|
27 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Appointment of a voluntary liquidator (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Statement of affairs (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: diamond international, burgess mews, wyncliff road wibledon london SW19 1UF (1 page) |
17 January 2001 | Return made up to 29/09/00; full list of members
|
11 December 2000 | Registered office changed on 11/12/00 from: stern & co 12-15 hanger green london W5 3AY (1 page) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
15 October 1999 | Memorandum and Articles of Association (13 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | £ nc 1000/10000 11/10/99 (1 page) |
13 October 1999 | Resolutions
|
29 September 1999 | Incorporation (19 pages) |