London
N10 2EG
Director Name | Mr Alan Charles Sefton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Community Projects Officer |
Country of Residence | England |
Correspondence Address | 119 Mayfield Avenue London N12 9HY |
Director Name | Mr Stuart William Wisely |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Damask Close Tring Hertfordshire HP23 5UA |
Secretary Name | Mr Stuart William Wisely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Damask Close Tring Hertfordshire HP23 5UA |
Director Name | Mr David Barry Dein |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Pond House 27 Totteridge Common London N20 8LR |
Director Name | Mr Jerome Anderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Registered Address | Highbury House 75 Drayton Park London N5 1BU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,560 |
Net Worth | £93,662 |
Cash | £54,448 |
Current Liabilities | £198 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2010 | Application to strike the company off the register (3 pages) |
25 August 2010 | Application to strike the company off the register (3 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Director's details changed for Amanda Docherty on 26 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Amanda Docherty on 26 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Charles Sefton on 26 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 26 May 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Alan Charles Sefton on 26 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 26 May 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Stuart William Wisely on 26 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stuart William Wisely on 26 May 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Annual return made up to 26/05/09 (3 pages) |
22 June 2009 | Annual return made up to 26/05/09 (3 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 March 2009 | Appointment terminated director jerome anderson (1 page) |
5 March 2009 | Appointment Terminated Director jerome anderson (1 page) |
3 October 2008 | Annual return made up to 26/05/08 (3 pages) |
3 October 2008 | Annual return made up to 26/05/08 (3 pages) |
9 August 2007 | Partial exemption accounts made up to 31 May 2006 (10 pages) |
9 August 2007 | Partial exemption accounts made up to 31 May 2006 (10 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Annual return made up to 26/05/07 (2 pages) |
11 June 2007 | Annual return made up to 26/05/07 (2 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: arsenal stadium avenell road london N5 1BU (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: arsenal stadium avenell road london N5 1BU (1 page) |
12 June 2006 | Annual return made up to 26/05/06 (5 pages) |
12 June 2006 | Annual return made up to 26/05/06 (5 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Memorandum and Articles of Association (23 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Memorandum and Articles of Association (23 pages) |
12 August 2005 | New director appointed (2 pages) |
4 August 2005 | Company name changed the david rocastle company limit ed\certificate issued on 04/08/05 (3 pages) |
4 August 2005 | Company name changed the david rocastle company limit ed\certificate issued on 04/08/05 (3 pages) |
26 May 2005 | Incorporation (29 pages) |