FURRY TAILS 2000 LIMITED
KILBURN

Hellopages » Greater London » Camden » NW6 4HY

Company number 03925071
Status Liquidation
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address MERLIN HOUSE, 122-126 HIGH ROAD, KILBURN, LONDON, ENGLAND, NW6 4HY
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Order of court to wind up; Registered office address changed from Po Box 3364 71 Market Place Chippenham Wiltshire SN15 3HG on 16 September 2010; Appointment of Mr Leroy Morgan as a director. The most likely internet sites of FURRY TAILS 2000 LIMITED are www.furrytails2000.co.uk, and www.furry-tails-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Furry Tails 2000 Limited is a Private Limited Company. The company registration number is 03925071. Furry Tails 2000 Limited has been working since 14 February 2000. The present status of the company is Liquidation. The registered address of Furry Tails 2000 Limited is Merlin House 122 126 High Road Kilburn London England Nw6 4hy. . MORGAN, Leroy is a Director of the company. Secretary ROTHWELL, Gillian Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROTHWELL, Gillian Anne has been resigned. Director ROTHWELL, Timothy Patrick Irwin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Director
MORGAN, Leroy
Appointed Date: 01 September 2010
55 years old

Resigned Directors

Secretary
ROTHWELL, Gillian Anne
Resigned: 16 September 2010
Appointed Date: 14 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
ROTHWELL, Gillian Anne
Resigned: 16 September 2010
Appointed Date: 27 January 2004
72 years old

Director
ROTHWELL, Timothy Patrick Irwin
Resigned: 18 September 2009
Appointed Date: 14 February 2000
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

FURRY TAILS 2000 LIMITED Events

02 Dec 2010
Order of court to wind up
16 Sep 2010
Registered office address changed from Po Box 3364 71 Market Place Chippenham Wiltshire SN15 3HG on 16 September 2010
16 Sep 2010
Appointment of Mr Leroy Morgan as a director
16 Sep 2010
Termination of appointment of Gillian Rothwell as a director
16 Sep 2010
Termination of appointment of Gillian Rothwell as a secretary
...
... and 31 more events
08 Jun 2001
New director appointed
19 Apr 2001
Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/04/01

05 Dec 2000
Accounting reference date extended from 28/02/01 to 31/03/01
11 Aug 2000
Particulars of mortgage/charge
14 Feb 2000
Incorporation

FURRY TAILS 2000 LIMITED Charges

7 August 2000
Mortgage debenture
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…