North Finchley
London
N12 0RG
Director Name | David James Loughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 October 2007) |
Role | Decorator |
Correspondence Address | 241 Colney Hatch Lane London N11 3DH |
Secretary Name | David James Loughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 October 2007) |
Role | Decorator |
Correspondence Address | 241 Colney Hatch Lane London N11 3DH |
Director Name | Darren Huson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Veneerer |
Correspondence Address | 163a Cavendish Road Roebuck Court Flat 4 London E4 9NG |
Secretary Name | James Bradly Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Winsbeach Walthamstow E17 3RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(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 | 12 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
15 February 2006 | Company name changed intergrated painting services lt d\certificate issued on 15/02/06 (3 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |