Highbury
London
N5 1SX
Secretary Name | Mr Stuart Roy Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneways 60 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | Mr Stuart Roy Michael |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneways 60 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Secretary Name | Paul Aaron Cohen Beber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Keith Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 14 October 1999) |
Role | Accountant |
Correspondence Address | 87b Highbury Hill Highbury London N5 1SX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Oxford Court Manchester Lancashire M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,964,961 |
Gross Profit | £724,864 |
Net Worth | £77,496 |
Cash | £1,358 |
Current Liabilities | £886,420 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2001 | Receiver ceasing to act (1 page) |
14 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
25 May 2000 | Stat of affairs with f 3.10 (6 pages) |
25 May 2000 | Administrative Receiver's report (10 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 56A haverstock hill london NW3 2BH (1 page) |
3 February 2000 | Appointment of receiver/manager (1 page) |
26 January 2000 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Full accounts made up to 31 August 1998 (15 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
4 January 2000 | Return made up to 12/08/99; no change of members (5 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Return made up to 12/08/98; full list of members (6 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 September 1997 | New secretary appointed (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
12 August 1997 | Incorporation (9 pages) |