Rayners Lane
Pinner
Middlesex
HA5 5DR
Director Name | Mohammed Kamaral Zaman Mohamdee |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(85 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1994) |
Role | Accountant |
Correspondence Address | 7 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(85 years after company formation) |
Appointment Duration | 8 months (resigned 30 March 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Roger James Walter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(85 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 October 2008) |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(85 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Ms Melanie Rachel Cox |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(86 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(86 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Registered Address | 4 Tenterden Street London. W1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Appointment terminated director roger walter (1 page) |
16 October 2008 | Appointment terminated director geoffrey gitter (1 page) |
28 August 2008 | Appointment terminated director and secretary melanie cox (1 page) |
4 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
6 August 1994 | Return made up to 02/08/94; full list of members (8 pages) |
7 February 1994 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
10 January 1992 | Resolutions
|