Totteridge Green
London
N20 8PH
Director Name | Frank Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 4 Oakleigh Park North Whetstone London N20 9AR |
Director Name | Elizabeth Storey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 87 Ullswater Road Southgate London N14 7BN |
Director Name | Michael Simms Swallow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 156 Evering Road Stoke Newington London N16 7BD |
Secretary Name | Elizabeth Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 87 Ullswater Road Southgate London N14 7BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2002 | Application for striking-off (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
6 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
8 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
2 July 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Ad 25/10/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
25 October 2000 | Incorporation (18 pages) |