Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Director Name | Leona Swords-Shannon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | The Sun House Ravenscroft Park Barnet Hertfordshire EN5 4ND |
Secretary Name | Oliver Patrick John Swords Shannon |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sun House Ravenscroft Park Barnet Hertfordshire EN5 4ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
29 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
30 September 2002 | Return made up to 21/08/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2001 | Return made up to 21/08/01; full list of members
|
8 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (3 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Incorporation (13 pages) |