East Finchley
London
N2 9EB
Secretary Name | I Q Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 December 2008) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Director Name | Christopher Paul Devonport |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | 15 West Walk East Barnet Barnet Hertfordshire EN4 8NT |
Director Name | Hans Pierre Heuer Heuer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 1 Durham Road Stevenage SG1 4JG |
Secretary Name | Mr Harpal Singh Bhohi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 40 Fortis Green East Finchley London N2 9EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(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 | 11 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 328 Muswell Hill Broadway Muswell Hill London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2008 | Return of final meeting of creditors (1 page) |
30 June 2008 | Appointment of a liquidator (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
4 October 2007 | Return made up to 11/07/07; no change of members
|
12 September 2007 | Registered office changed on 12/09/07 from: 104 high road london N2 9EB (1 page) |
24 July 2006 | Return made up to 11/07/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 328 muswell hill broadway muswell hill london N10 1DJ (1 page) |
25 November 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
29 July 2004 | Director resigned (1 page) |
14 November 2003 | Return made up to 11/07/03; full list of members (7 pages) |
12 November 2002 | Return made up to 11/07/02; full list of members
|
2 September 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 45 lansdowne road finchley london N3 1ET (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
11 July 2001 | Incorporation (11 pages) |