13 Hugo Road
London
N19 5FU
Director Name | Richard Laurence Postgate |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 July 2002) |
Role | Systems Analyst |
Correspondence Address | 8 Laurier Road London NW5 1SG |
Secretary Name | Mr Trevor Anthony Lording |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 17 Hill Rise Crowborough East Sussex TN6 2DH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 39 Cloth Fair London EC1A 7JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£751 |
Cash | £5,067 |
Current Liabilities | £5,818 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
28 February 2001 | Return made up to 21/01/01; full list of members
|
25 April 2000 | Ad 19/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
11 February 2000 | Company name changed yopper LIMITED\certificate issued on 14/02/00 (2 pages) |
21 January 2000 | Incorporation (15 pages) |