Hendon
London
NW4 1QJ
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1996(85 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 September 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Martyn Wenzerul |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(83 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Registered Address | 765 Finchley Road London NW11 8DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£198,718 |
Latest Accounts | 31 July 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
7 November 2001 | Return made up to 17/10/01; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 17/10/00; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
9 November 1999 | Return made up to 17/10/99; full list of members (15 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
4 November 1998 | Return made up to 17/10/98; full list of members (7 pages) |
14 October 1998 | Company name changed chartco LIMITED\certificate issued on 14/10/98 (2 pages) |
9 October 1998 | Resolutions
|
16 September 1998 | Auditor's resignation (4 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
1 December 1997 | Company name changed brown & perring LIMITED\certificate issued on 02/12/97 (2 pages) |
24 October 1997 | Return made up to 17/10/97; full list of members (5 pages) |
19 June 1997 | Auditor's resignation (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
23 October 1996 | Return made up to 17/10/96; full list of members (5 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (10 pages) |