North Finchley
London
N12 8AB
Director Name | Lord John Anderson Cunningham |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Adviser |
Country of Residence | United Kingdom |
Correspondence Address | West Granary Low Shilford Stocksfield Northumberland NE43 7HW |
Director Name | Gautam Bannerji |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Solicitor |
Correspondence Address | 41 Fitzroy Square London W1T 6AQ |
Director Name | Anand Kumar Jain |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Nether Street North Finchley London N12 8AB |
Director Name | Melvin Douglas Pointer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Cfo & Coo |
Correspondence Address | 21 Sollershott East Letchworth Hertfordshire SG6 3PL |
Director Name | Gautam Krishna Majumdar |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 54 Pine Grove Wimbledon London SW19 7HE |
Director Name | Viren Kumar Rastogi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 19 Orchard Court 1-9 Portman Square London W1H 9PA |
Director Name | Mr Leslie Neville Chamberlain |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 2 The Paddock Hinderton Road Neston Cheshire CH64 9PH Wales |
Director Name | Lord Kenneth John Woolmer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ancaster Crescent Leeds West Yorkshire LS16 5HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 124 New Bond Street London W1S 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 May 2007 | Dissolved (1 page) |
---|---|
23 February 2007 | Completion of winding up (1 page) |
19 March 2004 | Order of court to wind up (2 pages) |
11 October 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 105 piccadilly london W1J 7NF (1 page) |
8 May 2002 | Return made up to 29/03/02; full list of members
|
12 October 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
31 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2001 | Ad 07/03/01--------- £ si 1574803@1 (2 pages) |
30 April 2001 | Return made up to 29/03/01; full list of members
|
7 November 2000 | New director appointed (2 pages) |
31 July 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
18 July 2000 | New director appointed (4 pages) |
13 June 2000 | New director appointed (2 pages) |
10 May 2000 | Ad 19/04/00--------- £ si 146230@1=146230 £ ic 1/146231 (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Declaration on reregistration from private to PLC (1 page) |
4 May 2000 | Auditor's statement (1 page) |
4 May 2000 | Re-registration of Memorandum and Articles (11 pages) |
4 May 2000 | Auditor's report (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Balance Sheet (1 page) |
4 May 2000 | Application for reregistration from private to PLC (1 page) |
4 May 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 May 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 27 sollershott east letchworth hertfordshire SG6 3JN (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | £ nc 1000/30000000 29/03/00 (1 page) |
26 April 2000 | Memorandum and Articles of Association (11 pages) |
29 March 2000 | Incorporation (17 pages) |