Leecroft Road
Barnet
Hertfordshire
EN5 2TW
Secretary Name | Mr James William Land |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 4 Rodings Row Leecroft Road Barnet Hertfordshire EN5 2TW |
Director Name | Keith Hunton Gaunt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 March 2001) |
Role | Corporate Treasurer |
Correspondence Address | Little Dormers Middle Street Nazeing Waltham Abbey Essex EN9 2LW |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 55 Bishopsgate London EC2N 3AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2001 | Application for striking-off (1 page) |
10 April 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
3 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
2 March 2000 | Company name changed ingleby (1282) LIMITED\certificate issued on 02/03/00 (2 pages) |
3 February 2000 | Incorporation (20 pages) |