London
N9 0NR
Director Name | Mary Imelda Fadian |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 February 2005) |
Role | Licencee |
Correspondence Address | 321 Fore Street Edmonton London N9 0PD |
Director Name | Martin Francis Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 271 For Street Edmonton London N9 0PD |
Secretary Name | Martin Francis Kenny |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 271 For Street Edmonton London N9 0PD |
Director Name | Patrick Finn |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Bar And Business Manager |
Correspondence Address | 58 Clonmell Road London N17 6JU |
Director Name | Oliver Mahon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Bar Manager |
Correspondence Address | 271 Fore Street London N9 0PD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 271 Fore Street London N9 0PD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £196,835 |
Net Worth | -£22,125 |
Current Liabilities | £10,436 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
1 June 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
18 February 2003 | Return made up to 13/01/03; full list of members
|
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 March 2002 | Return made up to 13/01/02; full list of members (6 pages) |
4 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2001 | Return made up to 13/01/01; full list of members (6 pages) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New secretary appointed (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
28 January 2000 | Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2000 | Incorporation (14 pages) |