Friern Barnet
London
N11 3LN
Secretary Name | Salvatore Apriche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(same day as company formation) |
Role | Operational Director |
Correspondence Address | 40 Hatley Close Friern Barnet London N11 3LN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 20 High Road East Finchley London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2007 | Return made up to 20/09/07; full list of members
|
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 January 2007 | Return made up to 20/09/06; full list of members (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 November 2005 | Return made up to 20/09/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 May 2004 | Company name changed mandara food stores LIMITED\certificate issued on 27/05/04 (2 pages) |
27 November 2003 | Return made up to 20/09/03; full list of members
|
18 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 February 2003 | Return made up to 20/09/02; no change of members (6 pages) |
12 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
9 March 2002 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
24 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
12 April 2001 | Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: west hill house 6 swains lane highgate london N6 6QU (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
2 April 2001 | Company name changed rosticceria campana LIMITED\certificate issued on 02/04/01 (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |