Whetstone
London
N20 0DQ
Secretary Name | Rafal Krystian Bawol |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Deodora Close Whetstone London N20 0DQ |
Director Name | Mr Michael Harold John Crausaz |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Parkgate Avenue Hadley Wood Barnet Hertfordshire EN4 0NN |
Director Name | Tomasz Zbigniew Swidzinski |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 September 2005(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2007) |
Role | Engineer |
Correspondence Address | 19 Chiltern Court 53 Station Road Barnet EN5 1QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rex House 354 Ballards Lane London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£55,663 |
Cash | £12 |
Current Liabilities | £101,010 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 August 2008 | Return made up to 07/07/07; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 April 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 07/07/06; full list of members (3 pages) |
29 March 2006 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (17 pages) |