Whetstone
London
N20 9LN
Director Name | Mark Bryan Draper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 96 Calverton Road Luton Bedfordshire LU3 2SZ |
Director Name | Robert Latham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(1 month after company formation) |
Appointment Duration | 2 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 3 Saint Lawrence Close Bovingdon Hemel Hempstead Hertfordshire HP3 0LS |
Secretary Name | Nicholas Kyriakides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 March 2000) |
Role | Salesman |
Correspondence Address | 1375a High Road London N20 9LN |
Secretary Name | Pamela Frances Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 5 Victor House Marlborough Gardens London N20 0SH |
Director Name | Terence Page |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 2000) |
Role | Co Director |
Correspondence Address | 101 Dagnam Park Drive Romford Essex RM3 9XL |
Director Name | Michael Andrew Kyriakides |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 1375a High Road London N20 9LN |
Director Name | Mark Bryan Draper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 96 Calverton Road Luton Bedfordshire LU3 2SZ |
Director Name | Nicholas Kyriakidis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 69 Moree Way Edmonton London N18 2UL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
18 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
27 February 2002 | New director appointed (1 page) |
19 February 2002 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
15 August 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
28 November 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
25 February 2000 | Secretary resigned (1 page) |
21 January 2000 | Incorporation (13 pages) |