Whetstone
London
N20 9HR
Director Name | Mr Ian Barnfather |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 21 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stratford Street North Camp Hill Birmingham B11 1BY |
Secretary Name | Mr Ian Barnfather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 21 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stratford Street North Camp Hill Birmingham B11 1BY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 1 Norton Folgate London E1 6DB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2001 | Application for striking-off (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Resolutions
|
30 October 2000 | Company name changed mono joinery LIMITED\certificate issued on 31/10/00 (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Ad 10/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ (1 page) |
10 August 2000 | Incorporation (9 pages) |