North Finchley
London
N12 8JG
Director Name | Lawrence Michael Banks |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 November 2008) |
Role | Builder |
Correspondence Address | 67 Hall Street Sherwood Nottinghamshire NG5 4AS |
Secretary Name | Karen Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 November 2008) |
Role | Secretary |
Correspondence Address | 29 Lodge Lane North Finchley London N12 8JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Garth Wood Lane Stanmore Middlesex HA7 4JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2008 | Application for striking-off (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 6-8 underwood street london N1 7JQ (1 page) |
12 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 29 lodge lane north finchley london N12 8JG (1 page) |
31 May 2007 | Return made up to 18/01/07; full list of members (7 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
2 February 2006 | Return made up to 18/01/06; no change of members (4 pages) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 2B the hanover hine hall ransom drive nottingham NG3 5PL (1 page) |
28 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 67 gilling court belsize grove london NW3 4XB (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
4 February 2004 | Return made up to 18/01/04; full list of members
|
17 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
17 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2002 | Memorandum and Articles of Association (14 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: michael lock the garth wood lane stanmore middlesex HA7 4JZ (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
18 January 2002 | Incorporation (17 pages) |