Muswell Hill
London
N10 3PE
Secretary Name | Anthony Francis McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 June 2013) |
Role | Building Contractor |
Correspondence Address | 41 Queens Avenue Muswell Hill London N10 3PE |
Secretary Name | Greenace Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 June 2013) |
Correspondence Address | 8 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Kevin Mc Kenna |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 41 Queens Avenue Muswell Hill London N10 3PE |
Director Name | Anthony Francis McKenna |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 41 Queens Avenue Muswell Hill London N10 3PE |
Secretary Name | Kevin Mc Kenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 41 Queens Avenue Muswell Hill London N10 3PE |
Director Name | Sheila Theresa McCormack |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2007) |
Role | Beautican |
Country of Residence | England |
Correspondence Address | 41 Queens Avenue Muswell Hill London N10 3PE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Greenace Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2008) |
Correspondence Address | 8 Faircross Way St Albans Hertfordshire AL1 4SD |
Registered Address | Despard Business Center R/O 22 Highgate Hill London N19 5NL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 June 2009 | Return made up to 11/04/08; full list of members (3 pages) |
29 June 2009 | Return made up to 11/04/08; full list of members (3 pages) |
25 June 2009 | Secretary appointed greenace LIMITED (2 pages) |
25 June 2009 | Secretary appointed greenace LIMITED (2 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Appointment terminated secretary greenace LIMITED (1 page) |
10 November 2008 | Appointment terminated director sheila mccormack (1 page) |
10 November 2008 | Appointment Terminated Secretary greenace LIMITED (1 page) |
10 November 2008 | Secretary appointed greenace LIMITED (2 pages) |
10 November 2008 | Secretary appointed greenace LIMITED (2 pages) |
10 November 2008 | Appointment Terminated Director sheila mccormack (1 page) |
5 December 2007 | Return made up to 11/04/07; full list of members (2 pages) |
5 December 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
29 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 September 2005 | Return made up to 11/04/05; full list of members (7 pages) |
15 September 2005 | Return made up to 11/04/05; full list of members (7 pages) |
13 July 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
13 July 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 41 queens avenue london N10 3PE (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 41 queens avenue london N10 3PE (2 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
8 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 11/04/03; full list of members (7 pages) |
18 July 2003 | Return made up to 11/04/03; full list of members (7 pages) |
14 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 July 2002 | Return made up to 11/04/02; full list of members (7 pages) |
12 July 2002 | Return made up to 11/04/02; full list of members (7 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Incorporation (11 pages) |