London
NW4 1NP
Director Name | Mr Robert Michael White |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Holders Hill Gardens London NW4 1NP |
Secretary Name | Mrs Natalie Penelope White |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Holdrs Hill Gardens London NW4 1NP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
18 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Appointment of a voluntary liquidator (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Statement of affairs (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
1 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 08/01/02; full list of members (5 pages) |
23 February 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed;new director appointed (3 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | New director appointed (3 pages) |