North Finchley
London
N12 9HS
Secretary Name | Mr David James Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ravensdale Avenue North Finchley London N12 9HS |
Director Name | Kenneth Roy Reynolds |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Finance Manager |
Correspondence Address | 24 Derventer Avenue Canvey Island Essex SS8 9PX |
Director Name | Carl Spencer Noffki |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | It Executive |
Country of Residence | England |
Correspondence Address | 27 Gibbs Field Bishops Stortford Hertfordshire CM23 4EY |
Director Name | Anthony Leslie Sutton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 2005) |
Role | Finance Broker |
Correspondence Address | 111 Wemborough Road Stanmore Middlesex HA7 2ED |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£58,763 |
Cash | £155,259 |
Current Liabilities | £233,021 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 February 2006 | Dissolved (1 page) |
---|---|
14 November 2005 | Administrator's progress report (11 pages) |
14 November 2005 | Notice of move from Administration to Dissolution (11 pages) |
17 October 2005 | Administrator's progress report (14 pages) |
28 June 2005 | Result of meeting of creditors (22 pages) |
17 June 2005 | Statement of affairs (7 pages) |
3 June 2005 | Statement of administrator's proposal (16 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: raydean house western parade, high barnet hertfordshire EN5 1AJ (1 page) |
12 April 2005 | Appointment of an administrator (1 page) |
11 April 2005 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (10 pages) |
17 June 2003 | Nc inc already adjusted 14/05/03 (1 page) |
17 June 2003 | Ad 01/07/02--------- £ si 1457@1 (2 pages) |
17 June 2003 | Resolutions
|
22 May 2003 | Particulars of mortgage/charge (9 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 7-10 chandos street cavedish square london W1G 9DQ (1 page) |
4 September 2002 | Amended accounts made up to 30 June 2000 (7 pages) |
4 September 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 August 2002 | New director appointed (2 pages) |
11 December 2001 | £ nc 1000/13110 01/07/99 (2 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Ad 01/07/99--------- £ si 12110@1 (2 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: po box 2588,843 finchley road london NW11 8NA (1 page) |
19 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Ad 15/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (2 pages) |
24 March 1999 | Incorporation (16 pages) |