Finchley
London
N12 8HA
Director Name | Tony Nicholas Hibbard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 07 August 2007) |
Role | Surveyor |
Correspondence Address | 6 High Road Wilmington Dartford Kent DA2 7EG |
Director Name | Shahine Mardani |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 August 2007) |
Role | Construction Manager |
Correspondence Address | 25 Jellicoe Road Manadon Park Plymouth Devon PL5 3UU |
Director Name | Shahine Mardani |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Business Manager |
Correspondence Address | 9 Tringham Close Knaphill Woking Surrey GU21 2FB |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,867 |
Cash | £1,423 |
Current Liabilities | £2,872 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
10 November 2004 | New director appointed (2 pages) |
30 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
24 July 2003 | Company name changed wandsworth site security LIMITED\certificate issued on 24/07/03 (2 pages) |
24 March 2003 | Incorporation (17 pages) |