Crouch End
North London
N8 8SH
Secretary Name | Michael Robert Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Rosebery Gardens Hornsey Crouch End North London N8 8SH |
Director Name | Philip Harry Gibbons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Falstaff Court Springfield Road Sutton Coldfield West Midlands B75 7JH |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Sutton House 35 Tottenham Lane Crouch End North London N8 9BD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
28 July 2009 | Appointment terminated director philip gibbons (1 page) |
28 July 2009 | Appointment Terminated Director philip gibbons (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2008 | Return made up to 12/05/08; full list of members; amend (10 pages) |
19 November 2008 | Return made up to 12/05/08; full list of members; amend (10 pages) |
30 September 2008 | Return made up to 12/05/08; full list of members (3 pages) |
30 September 2008 | Return made up to 12/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 July 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
25 August 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
25 August 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (14 pages) |
12 May 2006 | Incorporation (14 pages) |