29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director Name | Howard Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 1 Oaklands Road Totteridge London N20 8BD |
Secretary Name | Mr Jonathan David Goldberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queenwood 29 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mrs Betie May |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 82 Greencroft Gardens London N12 0BT |
Director Name | Mrs Erica Rawel |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 82 Greencroft Gardens London NW6 3JQ |
Secretary Name | Mrs Erica Rawel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 82 Greencroft Gardens London NW6 3JQ |
Director Name | Alfred Rawel |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(55 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 June 1995) |
Role | Retired |
Correspondence Address | 82 Greencroft Gardens London NW6 3JQ |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £625,998 |
Cash | £100 |
Current Liabilities | £30,980 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2001 | Application for striking-off (1 page) |
17 January 2001 | Return made up to 03/11/00; full list of members (5 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 58-60 berners street london W1P 4JB (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 January 2000 | Return made up to 03/11/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 November 1998 | Return made up to 03/11/98; full list of members (8 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 November 1997 | Return made up to 03/11/97; no change of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 November 1996 | Return made up to 03/11/96; no change of members (6 pages) |
2 May 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
29 November 1995 | Return made up to 03/11/95; full list of members
|
5 July 1995 | Secretary resigned;new director appointed (4 pages) |
5 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: galla house 695 high road north finchley london N12 0BT (1 page) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Resolutions
|
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |