East Finchley
London
N2 9AP
Secretary Name | Irene Burch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 107 Elgar Drive Shefford Bedfordshire SG17 5RA |
Secretary Name | Martyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 38 Dunkeld Road Romford Essex RM8 2PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2007 | Application for striking-off (1 page) |
20 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 December 2005 | Return made up to 10/10/05; full list of members (5 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
30 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
30 October 2004 | Secretary's particulars changed (1 page) |
1 December 2003 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Secretary resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
4 May 2001 | Ad 25/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 42 chandos road east finchley london N2 9AP (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Memorandum and Articles of Association (12 pages) |
24 October 2000 | Company name changed staidcroft construction LIMITED\certificate issued on 25/10/00 (2 pages) |
10 October 2000 | Incorporation (19 pages) |