Highgate
London
N6 4AP
Secretary Name | Doreen Bella Perrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Road Mundesley Norwich Norfolk NR11 8AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite 10 Church Hill, Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,911 |
Cash | £37,955 |
Current Liabilities | £29,275 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2004 | Application for striking-off (1 page) |
4 December 2003 | Return made up to 21/10/03; full list of members (6 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 December 2001 | Return made up to 21/10/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
12 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | Return made up to 21/10/00; full list of members
|
28 December 2000 | Ad 20/10/99--------- £ si 100@1 (2 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
21 October 1999 | Incorporation (20 pages) |