New Barnet
Hertfordshire
EN4 9DN
Director Name | Paul Nicholas Pearce |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 February 2009) |
Role | Director Company Secretary |
Correspondence Address | 30 Northfield Road New Barnet Hertfordshire EN4 9DN |
Secretary Name | Paul Nicholas Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 February 2009) |
Role | Director Company Secretary |
Correspondence Address | 30 Northfield Road New Barnet Hertfordshire EN4 9DN |
Director Name | Frank Sullivan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 26 March 2004) |
Role | Florist |
Correspondence Address | 19 Hawthorn Road London N8 7LY |
Secretary Name | Frank Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 26 March 2004) |
Role | Florist |
Correspondence Address | 19 Hawthorn Road London N8 7LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 220 Middle Lane London N8 7LA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£96,044 |
Current Liabilities | £86,143 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2008 | Compulsory strike-off action has been suspended (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members
|
8 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
25 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | Secretary resigned;director resigned (1 page) |
13 March 2004 | New secretary appointed;new director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 220 middle lane crouch end greater london N8 7LA (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page) |
17 September 2003 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (9 pages) |