East Finchley
London
N2 9NT
Director Name | Giacomo Franchi |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(same day as company formation) |
Role | Ironmongery Retailer |
Correspondence Address | 3 Ringwood Avenue East Finchley London N2 9NT |
Secretary Name | Antonio Franchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ringwood Avenue East Finchley London N2 9NT |
Director Name | Angela Franchi |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 3 Ringwood Avenue East Finchley London N2 9NT |
Director Name | Giovanni Franchi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 3 Ringwood Avenue East Finchley London N2 9NT |
Registered Address | Morison Stoneham 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£17,927 |
Cash | £5,583 |
Current Liabilities | £455,429 |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2008 | Return of final meeting of creditors (1 page) |
4 October 2005 | C/O release of liquidator (1 page) |
20 April 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 2000 (2 pages) |
20 April 2000 | Notice of completion of voluntary arrangement (4 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 10/12 new college parade london NW3 5EP (1 page) |
31 March 2000 | Appointment of a liquidator (1 page) |
24 January 2000 | Order of court to wind up (2 pages) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 18 seymour place london W1H 5WH (1 page) |
8 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 1999 (2 pages) |
16 October 1998 | Deferment of dissolution (voluntary) (2 pages) |
18 September 1998 | Order of court to wind up (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 35 ballards lane london N3 1XW (1 page) |
12 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1995 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1994 (9 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Return made up to 26/09/97; full list of members (6 pages) |
19 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
26 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 4TH floor inigo house 29 bedford street london WC2E 9RT (1 page) |