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 February 1999(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 February 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | Marcola 62 Southway London N20 8DB |
Director Name | Sally Anne Larking |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 November 2001) |
Role | Property Consultant |
Correspondence Address | 18 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 57 Howard Lodge Boleyn Court Epping New Road Buckhurst Hill Essex 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 | £5,646 |
Cash | £6,494 |
Current Liabilities | £850 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2001 | Application for striking-off (1 page) |
18 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
30 August 2000 | Particulars of mortgage/charge (5 pages) |
13 July 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 March 2000 | Return made up to 24/02/00; full list of members
|
12 February 2000 | Particulars of mortgage/charge (5 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page) |
24 February 1999 | Incorporation (18 pages) |