Muswell Hill
London
N10 3ED
Director Name | Peter Michael Russell |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 years after company formation) |
Appointment Duration | 2 years (closed 11 May 2004) |
Role | Secretary |
Correspondence Address | 51 Gladsmuir Road London N19 3JY |
Secretary Name | Peter Michael Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 years after company formation) |
Appointment Duration | 2 years (closed 11 May 2004) |
Role | Secretary |
Correspondence Address | 51 Gladsmuir Road London N19 3JY |
Director Name | Paul Charles Peake Sexton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Investment Banker Close Brothe |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Director Name | Mr David Timothy Udell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 258 The Avenue West Wickham Kent BR4 0ED |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Director Name | Imogen Joy Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 2001) |
Role | Teacher |
Correspondence Address | 18 Collingwood Avenue Muswell Hill London N10 3ED |
Director Name | William Edward Davis |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 February 2001) |
Role | Accountant |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Secretary Name | Imogen Joy Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 18 Collingwood Avenue Muswell Hill London N10 3ED |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 18 Collingwood Avenue London N10 3ED |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101,719 |
Cash | £101,534 |
Current Liabilities | £479 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2003 | Application for striking-off (1 page) |
24 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
26 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Company name changed moorhen LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
8 June 2001 | Return made up to 22/03/01; full list of members (7 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
28 September 2000 | New director appointed (3 pages) |
8 September 2000 | Secretary resigned (1 page) |
11 July 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
20 April 2000 | Ad 04/04/00--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | S-div 22/03/00 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Nc inc already adjusted 22/03/00 (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 18 collingwood avenue london N10 3ED (1 page) |
17 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
10 April 2000 | Company name changed celtbridge LIMITED\certificate issued on 11/04/00 (2 pages) |
22 March 2000 | Incorporation (13 pages) |