Barnet
London
EN5 2JA
Secretary Name | Alan Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greenway London N20 8ED |
Director Name | Mr Jeffrey Harris |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Links Drive Radlett Hertfordshire WD7 8BE |
Director Name | Mr Martin Harris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech 19 Watford Road Radlett Hertfordshire WD7 8LF |
Director Name | Paul Gerrard Pearson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 19 Crisp Road Hammersmith London W6 9RL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
16 May 2006 | Voluntary strike-off action has been suspended (1 page) |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 April 2004 | Ad 19/07/01--------- £ si 1@1 (2 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members
|
24 October 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Director resigned (1 page) |
19 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: greendon house 7B bayham street london NW1 0EY (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
19 July 2001 | Incorporation (19 pages) |