6 Woodfall Road
London
N4 3JD
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Alan Clive Short |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 November 2005) |
Role | Electronic Engineer |
Correspondence Address | 108 Ferney Road East Barnet Barnet Hertfordshire EN4 8LE |
Registered Address | 1 Queens Parade Brownlow Road London N11 2DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2005 | Director resigned (1 page) |
12 November 2004 | Ad 18/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 16 st john street london EC1M 4NT (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
2 September 2004 | Incorporation (14 pages) |