Crouch End
London
N8 8PS
Secretary Name | Annabelle Victoria Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Elder Avenue Crouch End London N8 8PS |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £30,110 |
Net Worth | £109 |
Cash | £3,174 |
Current Liabilities | £5,665 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2001 | Application for striking-off (1 page) |
21 September 2000 | Full accounts made up to 31 July 1999 (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Ad 31/07/98--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (1 page) |
31 July 1998 | Incorporation (15 pages) |