Vicars Moor Lane
Winchmore Hill London
N21 1BU
Director Name | Mark Edward Tomlinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | Marcola 62 Southway London N20 8DB |
Secretary Name | Mark Edward Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | Marcola 62 Southway London N20 8DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 57 Howard Lodge Boleyn Court Epping New Road Buckhurst Hill IG9 5UE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £11,044 |
Current Liabilities | £11,042 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | Application for striking-off (1 page) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
26 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
20 April 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 24/12/99; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
25 January 1999 | Return made up to 24/12/98; full list of members
|
18 February 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
24 December 1997 | Incorporation (20 pages) |