London
N20 0OP
Secretary Name | Scott Harrington Sturgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 1052 High Road London N20 0QP |
Director Name | John Abey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 14 Kingwell Road Hadley Wood Barnet Herts EN4 0HY |
Secretary Name | David Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(1 day after company formation) |
Appointment Duration | 4 weeks (resigned 01 July 2000) |
Role | Engineer |
Correspondence Address | Rue Branche Planchard 21 4430 Ans Belgium |
Secretary Name | Mr Blaine Harrington Sturgess |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1052 High Road London N20 0OP |
Director Name | Christopher Antoniou |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Longfield Avenue London NW7 2EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1052 High Road London N20 0QP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
26 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 36 longfield avenue london NW7 2EG (1 page) |
9 November 2006 | Secretary resigned (1 page) |
15 August 2006 | Resolutions
|
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
1 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
15 July 2005 | Return made up to 02/06/05; full list of members
|
11 May 2005 | Registered office changed on 11/05/05 from: unit c 28 lancaster road new barnet hertfordshire EN4 8AP (1 page) |
23 September 2004 | Return made up to 02/06/04; full list of members
|
20 April 2004 | Ad 31/03/04--------- £ si 5000@1=5000 £ ic 114000/119000 (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
8 January 2004 | £ nc 100000/150000 01/12/03 (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Ad 01/12/03--------- £ si 44000@1=44000 £ ic 70000/114000 (2 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
1 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: francis house 58-60 edward road barnet hertfordshire EN4 8AZ (1 page) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
12 October 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
31 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
6 June 2001 | Ad 25/05/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Nc inc already adjusted 31/03/01 (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: unit 2, 133 west end lane london NW6 2PH (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (12 pages) |