Totteridge Village
London
N20 8JT
Secretary Name | Eleni Kyriacou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 9 Harmsworth Way Totteridge Village London N20 8JT |
Director Name | Mr Thomas Richard Benjamin Thorpe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2005) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Pear Tree House Main Street Walesby Newark Nottinghamshire NG22 9NU |
Director Name | Mr Thomas Rodney Thorpe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2005) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | Pear Tree House Main Street, Walesby Newark Nottinghamshire NG22 9NU |
Secretary Name | Mr Thomas Richard Benjamin Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2005) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Pear Tree House Main Street Walesby Newark Nottinghamshire NG22 9NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hewitt Allison Accountants Unit4 Clayfields Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 5 hendon st handsworth sheffield S13 9AX (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
15 August 2006 | Company name changed speed detector installations LTD\certificate issued on 15/08/06 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
26 July 2005 | Company name changed fleegman lathes LTD\certificate issued on 26/07/05 (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |