Finsbury Park
London
N4 2SR
Secretary Name | Catrin Livsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 47 18 Plumbers Road London E1 1EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 48a Wilberforce Road Finsbury Park London N4 2SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £37,776 |
Gross Profit | £37,776 |
Net Worth | -£3,553 |
Cash | £273 |
Current Liabilities | £5,571 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2006 | Registered office changed on 10/02/06 from: flat 47 18 plumbers road london E1 1EP (1 page) |
2 February 2006 | Application for striking-off (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
9 June 2003 | Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Incorporation (21 pages) |