London
N13 4NY
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Director Name | Sharon Anne Ryan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 29 August 2000) |
Role | Business Executive |
Correspondence Address | 15 Strand Place London N18 1QS |
Secretary Name | Nadin Izzet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 7 Cranford Avenue London N13 4NY |
Director Name | Stanley Russel |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2001) |
Role | Driver |
Correspondence Address | 15 Gladstone Avenue London N22 |
Secretary Name | Temitope Oladisun Sowunmi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2002) |
Role | Driver |
Correspondence Address | 24 Clarence Road Wood Green London N22 8PL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 23 turnpike lane london N8 0EP (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
30 January 2002 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 23 turnpike lane london N8 0EP (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Resolutions
|
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 April 2000 | Company name changed findnow (barnsley) LIMITED\certificate issued on 11/04/00 (2 pages) |
4 April 2000 | Incorporation (16 pages) |