Finchley
London
N3 3AJ
Secretary Name | Devaraman Seenapen |
---|---|
Nationality | Mauritian |
Status | Current |
Appointed | 12 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Correspondence Address | 8 Northwood Gardens Greenford UB6 0LE |
Secretary Name | Valerie Ann Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 38 Campion Court Elmore Close Alperton Wembley Middlesex HA0 1YN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 April 2006 | Dissolved (1 page) |
---|---|
27 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Statement of affairs (8 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Appointment of a voluntary liquidator (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: elsley house 24-30 great titchfield street london W1W 8JA (1 page) |
6 June 2003 | Return made up to 14/06/03; full list of members
|
9 April 2003 | Registered office changed on 09/04/03 from: lower ground floor eisley house 24-30 great titchfield street london W1P 7AD (1 page) |
25 March 2003 | New secretary appointed (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
10 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Incorporation (17 pages) |