Finchley
London
N12 0JL
Director Name | Marcus Tilley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | IT Manager |
Correspondence Address | 4 Gladeside Winchmore Hill London N21 1QD |
Secretary Name | Jeffery Joel Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Director Name | Mr Graham Jeremy Glodek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Crescent Hadley Common Hertfordshire EN5 5QQ |
Secretary Name | Marilyn Laura Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Leavesden Road Watford Hertfordshire WD24 5EG |
Director Name | Leslie James Banks |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Buyer |
Correspondence Address | 11 Spicer Court Stanley Road Enfield Middlesex EN1 1NZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,442 |
Cash | £467 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2006 | Dissolved (1 page) |
---|---|
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Appointment of a voluntary liquidator (1 page) |
18 June 2004 | Statement of affairs (10 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
13 March 2004 | Particulars of mortgage/charge (9 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 7 halliwick court parade woodhouse road north finchley london N12 0NB (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 125 bow lane finchley london N12 0JL (1 page) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
14 April 2003 | Company name changed amyweb. LIMITED\certificate issued on 13/04/03 (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: unit 59 lancaster road industrial estate, lancaster road, new barnet hertfordshire EN4 8AS (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members
|
19 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 September 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 July 2000 | Particulars of mortgage/charge (4 pages) |
10 July 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 July 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 31 corsham street london N1 6DR (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (18 pages) |