Whetstone
London
N20 9HR
Director Name | Mr Mark De Prisco |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chapel Hill Islip Kettering Northamptonshire NN14 3JP |
Director Name | David Jonathan Hawksbee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Roughfield Bungalow London Road Hurst Green East Sussex TN19 7QY |
Director Name | Mr Derek Peter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1339 High Road Whetstone London N20 9HR |
Director Name | Terry Lewis Singleton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Rose Hill Binfield Berkshire RG42 5LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gate House 1 St Johns Square London EC1M 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £240,432 |
Gross Profit | £47,210 |
Net Worth | -£170,662 |
Cash | £8,816 |
Current Liabilities | £186,410 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
16 March 2005 | Return made up to 07/02/05; full list of members
|
15 March 2005 | Director resigned (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: aegon house 13 lanark square london E14 9QD (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Memorandum and Articles of Association (1 page) |
31 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members
|
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
9 May 2001 | Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2001 | Return made up to 07/03/01; full list of members
|
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
7 March 2000 | Incorporation (19 pages) |