Whetstone
London
N20 9LN
Director Name | Mark Bryan Draper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 May 2010) |
Role | Company Director |
Correspondence Address | 96 Calverton Road Luton Bedfordshire LU3 2SZ |
Director Name | Nicholas Kyriakides |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 May 2010) |
Role | Company Director |
Correspondence Address | 69 Moree Way Edmonton N18 |
Director Name | Michael Andrew Kyriakides |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1375a High Road London N20 9LN |
Secretary Name | Nicholas Kyriakides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
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 | 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 Whetstone London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2010 | Final Gazette dissolved following liquidation (1 page) |
12 February 2004 | Dissolution deferment (1 page) |
12 February 2004 | Dissolution deferment (1 page) |
12 February 2004 | Completion of winding up (1 page) |
12 February 2004 | Completion of winding up (1 page) |
16 October 2001 | Order of court to wind up (2 pages) |
16 October 2001 | Order of court to wind up (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: sterlin house 2B fulbourne road london E17 4EE (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: sterlin house 2B fulbourne road london E17 4EE (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
6 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
3 March 2000 | Ad 25/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 March 2000 | Ad 25/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
21 January 2000 | Incorporation (13 pages) |