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 | 12 April 1992(62 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 January 2006) |
Role | Accountant |
Correspondence Address | 7 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(62 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (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 | 12 April 1992(62 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 January 2006) |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(62 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Restoration by order of the court (4 pages) |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
30 June 2005 | Restoration by order of the court (3 pages) |
2 November 1993 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 1993 | First Gazette notice for compulsory strike-off (1 page) |
6 July 1993 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1993 | Director resigned (2 pages) |
17 September 1992 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
17 September 1992 | Registered office changed on 17/09/92 from: the park centre arlington business park theale, reading, berkshire. RG7 4SA (1 page) |
25 April 1992 | Return made up to 12/04/92; full list of members (9 pages) |
22 October 1991 | Memorandum and Articles of Association (15 pages) |
4 May 1929 | Certificate of incorporation (1 page) |