Friern Barnet
London
N11 3ET
Secretary Name | Howard Frank Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | Bruce Stuart Walton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashurst Road London N12 9AU |
Director Name | Colin Westbury |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Oaktree Rise Lysterfield 3156 |
Secretary Name | Helen Mary Marais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pump House Close London SE16 7HS |
Director Name | Helen Mary Marais |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 9 Pump House Close London SE16 7HS |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,649 |
Cash | £3,146 |
Current Liabilities | £24,826 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
23 January 2008 | Director resigned (1 page) |
31 December 2007 | Return made up to 11/02/07; full list of members (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 November 2007 | New director appointed (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 11/02/05; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
7 December 2004 | Delivery ext'd 3 mth 29/02/04 (2 pages) |
1 April 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 11/02/04; full list of members
|
11 February 2003 | Incorporation (8 pages) |