50 Station Road Wood Green
London
N22 7TP
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | John Michael Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Milford Court Milford Road South Milford Leeds LS25 5AD |
Director Name | Liam John McGuigan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Park Drive Thorntonhall Glasgow G74 5AS Scotland |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Elington Road North Chingford London E4 7AN |
Director Name | Mr William Leslie Haygarth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 9 Hillside Burghfield Common Reading Berkshire RG7 3BQ |
Director Name | David Lowrey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | Wymondley 13 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Ian John Spearing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Corporation |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 7 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 07 July |
30 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2013 | Final Gazette dissolved following liquidation (1 page) |
30 October 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 June 2012 | Declaration of solvency (3 pages) |
18 June 2012 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on 18 June 2012 (2 pages) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on 18 June 2012 (2 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 7 July 2011 (8 pages) |
11 April 2012 | Accounts for a dormant company made up to 7 July 2011 (8 pages) |
11 April 2012 | Accounts for a dormant company made up to 7 July 2011 (8 pages) |
2 February 2012 | Annual return made up to 28 January 2012 no member list (4 pages) |
2 February 2012 | Annual return made up to 28 January 2012 no member list (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 no member list (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 no member list (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 7 July 2010 (8 pages) |
16 September 2010 | Accounts for a dormant company made up to 7 July 2010 (8 pages) |
16 September 2010 | Accounts for a dormant company made up to 7 July 2010 (8 pages) |
11 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
11 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
16 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
16 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
29 January 2010 | Annual return made up to 28 January 2010 no member list (3 pages) |
29 January 2010 | Annual return made up to 28 January 2010 no member list (3 pages) |
26 October 2009 | Full accounts made up to 7 July 2009 (9 pages) |
26 October 2009 | Full accounts made up to 7 July 2009 (9 pages) |
26 October 2009 | Full accounts made up to 7 July 2009 (9 pages) |
19 February 2009 | Annual return made up to 28/01/09 (2 pages) |
19 February 2009 | Annual return made up to 28/01/09 (2 pages) |
26 January 2009 | Appointment terminated director ian spearing (1 page) |
26 January 2009 | Director appointed anthony david steele (1 page) |
26 January 2009 | Director appointed anthony david steele (1 page) |
26 January 2009 | Appointment Terminated Director ian spearing (1 page) |
13 November 2008 | Accounts for a dormant company made up to 7 July 2008 (9 pages) |
13 November 2008 | Accounts for a dormant company made up to 7 July 2008 (9 pages) |
13 November 2008 | Accounts made up to 7 July 2008 (9 pages) |
11 April 2008 | Annual return made up to 28/01/08 (2 pages) |
11 April 2008 | Annual return made up to 28/01/08 (2 pages) |
14 March 2008 | Accounts made up to 7 July 2007 (9 pages) |
14 March 2008 | Accounts for a dormant company made up to 7 July 2007 (9 pages) |
14 March 2008 | Accounts for a dormant company made up to 7 July 2007 (9 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
19 July 2007 | Accounts for a dormant company made up to 7 July 2006 (9 pages) |
19 July 2007 | Accounts for a dormant company made up to 7 July 2006 (9 pages) |
19 July 2007 | Accounts made up to 7 July 2006 (9 pages) |
17 May 2007 | New director appointed (4 pages) |
17 May 2007 | New director appointed (4 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
26 March 2007 | Annual return made up to 28/01/07 (4 pages) |
26 March 2007 | Annual return made up to 28/01/07 (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
17 May 2006 | Full accounts made up to 7 July 2005 (9 pages) |
17 May 2006 | Full accounts made up to 7 July 2005 (9 pages) |
17 May 2006 | Full accounts made up to 7 July 2005 (9 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
23 February 2006 | Annual return made up to 28/01/06 (6 pages) |
23 February 2006 | Annual return made up to 28/01/06 (6 pages) |
4 May 2005 | Full accounts made up to 7 July 2004 (12 pages) |
4 May 2005 | Full accounts made up to 7 July 2004 (12 pages) |
4 May 2005 | Full accounts made up to 7 July 2004 (12 pages) |
14 February 2005 | Annual return made up to 28/01/05 (5 pages) |
14 February 2005 | Annual return made up to 28/01/05 (5 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
10 May 2004 | Full accounts made up to 7 July 2003 (11 pages) |
10 May 2004 | Full accounts made up to 7 July 2003 (11 pages) |
10 May 2004 | Full accounts made up to 7 July 2003 (11 pages) |
11 February 2004 | Annual return made up to 28/01/04 (6 pages) |
11 February 2004 | Annual return made up to 28/01/04 (6 pages) |
11 May 2003 | Full accounts made up to 7 July 2002 (11 pages) |
11 May 2003 | Full accounts made up to 7 July 2002 (11 pages) |
11 May 2003 | Full accounts made up to 7 July 2002 (11 pages) |
13 February 2003 | Annual return made up to 28/01/03 (7 pages) |
13 February 2003 | Annual return made up to 28/01/03 (7 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
20 February 2002 | Annual return made up to 28/01/02 (7 pages) |
20 February 2002 | Annual return made up to 28/01/02 (7 pages) |
28 November 2001 | Full accounts made up to 7 July 2001 (11 pages) |
28 November 2001 | Full accounts made up to 7 July 2001 (11 pages) |
28 November 2001 | Full accounts made up to 7 July 2001 (11 pages) |
15 November 2001 | Accounting reference date extended from 31/12/00 to 07/07/01 (1 page) |
15 November 2001 | Accounting reference date extended from 31/12/00 to 07/07/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
14 May 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (4 pages) |
17 April 2001 | New director appointed (4 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (3 pages) |
26 February 2001 | Annual return made up to 28/01/01 (4 pages) |
26 February 2001 | Annual return made up to 28/01/01 (4 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (34 pages) |
28 January 2000 | Incorporation (34 pages) |