Great North Road
London
N2 0NX
Director Name | Mr Stephen Samuel Barry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(4 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 March 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Noblefield Heights Great North Road London N2 0NX |
Secretary Name | Ann Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(4 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 March 2006) |
Role | Secretary |
Correspondence Address | 11 Noblefield Heighs Great North Road London N2 0NX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 11 Noblefield Heights Great North Road London N2 0NX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,048 |
Gross Profit | £27,613 |
Net Worth | £7,402 |
Current Liabilities | £15,614 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2005 | Application for striking-off (1 page) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 20 greenfield drive east finchley london N2 9AF (1 page) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Return made up to 27/09/04; full list of members
|
16 September 2004 | Registered office changed on 16/09/04 from: the reading room 19 high street, doveridge ashbourne derbyshire DE6 5NA (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
10 October 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: suite 2, ground floor worthington house 146 high street, burton on trent staffs DE14 1JE (1 page) |
21 October 2002 | Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |