Edgware
Middlesex
HA8 6QS
Director Name | Patricia Helene Sherman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1990(48 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 28 September 1999) |
Role | Executive |
Correspondence Address | 153 Whitchurch Lane Edgware Middlesex HA8 6QS |
Secretary Name | Patricia Helene Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1990(48 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 153 Whitchurch Lane Edgware Middlesex HA8 6QS |
Director Name | Julian Isaacs |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(55 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 November 1997) |
Role | Pharmacist |
Correspondence Address | 21 Babbacombe Gardens Redbridge Essex IG4 5LZ |
Director Name | Christopher Perkins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(55 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 22 May 1998) |
Role | Pharmacist |
Correspondence Address | 20 Butler Road Harrow Middlesex HA1 4DR |
Registered Address | Northside House Mount Pleasent Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 April 1999 | Application for striking-off (1 page) |
21 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
7 January 1998 | Director resigned (1 page) |
6 January 1998 | Full accounts made up to 31 August 1996 (9 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: annandale west heath avenue london NW11 7QU (1 page) |
11 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
26 January 1997 | New director appointed (2 pages) |
4 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
4 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |