Totteridge
London
N20 8JU
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 1998(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 March 2001) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Director Name | Arthur Daniel Edson |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 1998) |
Role | Ironmonger |
Correspondence Address | Reynard House Barnet Road Arkley Hertfordshire EN5 3LF |
Director Name | Emma Martha Edson |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 1996) |
Role | Ironmonger |
Correspondence Address | Reynard House Barnet Road Arkley Hertfordshire EN5 3LF |
Secretary Name | Kevin David Edson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Harmsworth Way Totteridge London N20 8JU |
Registered Address | 14a Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2000 | Application for striking-off (1 page) |
25 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
10 April 1999 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 December 1998 | Return made up to 02/11/98; full list of members (7 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
19 March 1998 | Full accounts made up to 31 July 1996 (9 pages) |
5 December 1997 | Return made up to 02/11/97; no change of members (5 pages) |
22 January 1997 | Director resigned (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
5 December 1995 | Return made up to 02/11/95; full list of members (8 pages) |
6 October 1995 | Company name changed victor walker (leeds) LIMITED\certificate issued on 09/10/95 (6 pages) |
12 April 1995 | Resolutions
|
6 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |