Winchmore Hill
London
N21 1QX
Director Name | Corporate Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 December 2005) |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | Geert Louis Helena Maria Jacob |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months (resigned 27 February 2001) |
Role | IT Consultant |
Correspondence Address | Stekelbesstraat 14 2260 Westerlo Belgium |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 16 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10 |
Cash | £5,862 |
Current Liabilities | £5,872 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2005 | Application for striking-off (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
14 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
4 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
22 May 2001 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 16 park view london N21 1QX (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
3 May 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (10 pages) |