ADDICTION TREATMENT HELPER LIMITED
EAST FINCHLEY ONE 40 LIMITED IN A REAL PICKLE LIMITED

Hellopages » Greater London » Barnet » N2 8EY

Company number 07638464
Status Liquidation
Incorporation Date 18 May 2011
Company Type Private Limited Company
Address LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 19 January 2017; Registered office address changed from 54 Alderton Hill Loughton Essex IG10 3JB to Langley House Park Road East Finchley London N2 8EY on 4 February 2016; Statement of affairs with form 4.19. The most likely internet sites of ADDICTION TREATMENT HELPER LIMITED are www.addictiontreatmenthelper.co.uk, and www.addiction-treatment-helper.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Addiction Treatment Helper Limited is a Private Limited Company. The company registration number is 07638464. Addiction Treatment Helper Limited has been working since 18 May 2011. The present status of the company is Liquidation. The registered address of Addiction Treatment Helper Limited is Langley House Park Road East Finchley London N2 8ey. . CREASEY, Wayne is a Director of the company. Director COOPER, Gavin Marc has been resigned. Director HICKFORD, Robert Alan has been resigned. Director HILL, Desmond has been resigned. Director RUBIN, Paul Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CREASEY, Wayne
Appointed Date: 11 November 2015
60 years old

Resigned Directors

Director
COOPER, Gavin Marc
Resigned: 11 November 2015
Appointed Date: 16 July 2014
58 years old

Director
HICKFORD, Robert Alan
Resigned: 18 May 2011
Appointed Date: 18 May 2011
61 years old

Director
HILL, Desmond
Resigned: 07 May 2015
Appointed Date: 12 August 2014
72 years old

Director
RUBIN, Paul Edward
Resigned: 29 October 2014
Appointed Date: 18 May 2011
63 years old

ADDICTION TREATMENT HELPER LIMITED Events

24 Mar 2017
Liquidators' statement of receipts and payments to 19 January 2017
04 Feb 2016
Registered office address changed from 54 Alderton Hill Loughton Essex IG10 3JB to Langley House Park Road East Finchley London N2 8EY on 4 February 2016
01 Feb 2016
Statement of affairs with form 4.19
01 Feb 2016
Appointment of a voluntary liquidator
01 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20

...
... and 19 more events
07 Jun 2012
Annual return made up to 18 May 2012 with full list of shareholders
07 Jun 2012
Director's details changed for Mr Paul Edward Rubin on 18 May 2012
22 Aug 2011
Termination of appointment of Robert Hickford as a director
22 Aug 2011
Appointment of Mr Paul Edward Rubin as a director
18 May 2011
Incorporation