Highbury
London
N5 1UX
Director Name | Paul Kavanagh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House South Weston Thame Oxfordshire OX9 7EJ |
Secretary Name | Clarendon Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Unit 6 Clarendon Buildings 25 Horsell Road London N5 1XL |
Director Name | Duncan John Hynd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Smithy Crossways Sydenham Chinnor Oxfordshire OX9 4LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 St Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: clarendon accountants LTD clarendon building unit 6 25 horsell road london N5 1XL (1 page) |
23 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
15 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
10 August 2004 | Return made up to 10/05/04; change of members (7 pages) |
6 July 2004 | £ sr 5000@1 31/05/02 (1 page) |
11 May 2004 | Director resigned (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
11 December 2003 | Amended accounts made up to 31 May 2002 (8 pages) |
9 December 2003 | Ad 10/05/01--------- £ si 60000@1 (3 pages) |
9 December 2003 | Ad 01/06/02--------- £ si 50000@1 (2 pages) |
25 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
13 May 2003 | Particulars of contract relating to shares (4 pages) |
13 May 2003 | Ad 31/05/02--------- £ si 100000@1=100000 £ ic 1/100001 (3 pages) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
17 June 2002 | Return made up to 10/05/02; full list of members
|
10 April 2002 | Registered office changed on 10/04/02 from: 6 balmoral grove brewery road london N7 9NQ (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
10 May 2001 | Incorporation (17 pages) |