Winchmore Hill
London
N21 1QX
Secretary Name | Corporate Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 March 2009) |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Secretary Name | Mr Peter James Delf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Secretary Name | Mrs Barbara Elizabeth Delf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | George Stephen Thompson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 September 2007) |
Role | Consultant |
Correspondence Address | 13 Pond Street Hampstead London NW3 2PN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 16 Park View Winchmore Hill London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (2 pages) |
1 February 2008 | Return made up to 18/11/07; full list of members (2 pages) |
28 December 2007 | Director resigned (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
4 January 2005 | Return made up to 18/11/04; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 December 2003 | Return made up to 18/11/03; full list of members
|
28 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
13 March 2002 | Company name changed locheagle LTD\certificate issued on 13/03/02 (2 pages) |
30 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 16 park view winchmore hill london N21 1QX (1 page) |
23 January 2001 | New secretary appointed;new director appointed (3 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
18 December 2000 | Incorporation (12 pages) |