Highgate
London
N6 4LR
Director Name | Mr Daniel Schindler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tretawn Gardens Mill Hill London NW7 4NP |
Secretary Name | Mr David Mark Kyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Gables Courtenay Avenue Highgate London N6 4LR |
Director Name | Jonathan Charles Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 March 2009) |
Role | Sports Marketing |
Correspondence Address | 95 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mr Daniel Schindler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tretawn Gardens Mill Hill London NW7 4NP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: lanmor house, 370/386 high road wembley middlesex HA9 6AX (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Appointment of a voluntary liquidator (1 page) |
11 October 2006 | Statement of affairs (8 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: lanmoor house 370/386 high road wembley middlesex HA9 6AX (1 page) |
22 December 2005 | Location of register of members (1 page) |
22 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 August 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 17/12/04; full list of members
|
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 January 2004 | Return made up to 17/12/03; full list of members (5 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 March 2003 | Return made up to 17/12/02; full list of members (5 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Memorandum and Articles of Association (2 pages) |
22 February 2002 | Company name changed noble cause LIMITED\certificate issued on 22/02/02 (2 pages) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
17 December 2001 | Incorporation (16 pages) |