68 MUSWELL AVENUE LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 2EL

Company number 02834195
Status Active
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address 32 WINDERMERE ROAD, MUSWELL HILL, LONDON, N10 2EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 68 MUSWELL AVENUE LIMITED are www.68muswellavenue.co.uk, and www.68-muswell-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. 68 Muswell Avenue Limited is a Private Limited Company. The company registration number is 02834195. 68 Muswell Avenue Limited has been working since 07 July 1993. The present status of the company is Active. The registered address of 68 Muswell Avenue Limited is 32 Windermere Road Muswell Hill London N10 2el. . STEIN, Gaby, Dr is a Secretary of the company. KAY, Anthony Govan Bramall is a Director of the company. STEIN, Gaby, Dr is a Director of the company. Secretary KITCHENER, Ian Simon has been resigned. Secretary MOLLOY, Karen Jane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director KITCHENER, Ian Simon has been resigned. Director MOLLOY, Karen Jane has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


68 muswell avenue Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEIN, Gaby, Dr
Appointed Date: 06 January 1999

Director
KAY, Anthony Govan Bramall
Appointed Date: 07 July 1993
94 years old

Director
STEIN, Gaby, Dr
Appointed Date: 06 January 1999
60 years old

Resigned Directors

Secretary
KITCHENER, Ian Simon
Resigned: 14 August 1998
Appointed Date: 28 July 1995

Secretary
MOLLOY, Karen Jane
Resigned: 28 July 1995
Appointed Date: 07 July 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 July 1993
Appointed Date: 07 July 1993

Director
KITCHENER, Ian Simon
Resigned: 14 August 1998
Appointed Date: 28 July 1995
61 years old

Director
MOLLOY, Karen Jane
Resigned: 28 July 1995
Appointed Date: 07 July 1993
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 July 1993
Appointed Date: 07 July 1993

Persons With Significant Control

Dr Gaby Stein
Notified on: 14 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

68 MUSWELL AVENUE LIMITED Events

04 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 7 July 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2

14 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 56 more events
11 Aug 1993
Accounting reference date notified as 31/03

13 Jul 1993
Registered office changed on 13/07/93 from: bridge house 181 queen victoria street london EC4V 4DD

13 Jul 1993
Director resigned;new director appointed

13 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

07 Jul 1993
Incorporation