Edgware
Middlesex
HA8 7RF
Director Name | Marian Linda Isaacs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1992(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 10 June 2003) |
Role | Company Executive |
Correspondence Address | 8 Hartsbourne Avenue Bushey Heath Bushey Hertfordshire WD2 1JL |
Secretary Name | Marian Linda Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 8 Hartsbourne Avenue Bushey Heath Bushey Hertfordshire WD2 1JL |
Director Name | Mrs Elizabeth Gotch |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 July 2000) |
Role | Company Executive |
Correspondence Address | 5 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Mr Henry Gotch |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 07 November 1992) |
Role | Company Executive |
Correspondence Address | 18 Gloucester Gardens London NW11 9AB |
Secretary Name | Mr Henry Gotch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 07 November 1992) |
Role | Company Director |
Correspondence Address | 18 Gloucester Gardens London NW11 9AB |
Secretary Name | Mrs Elizabeth Gotch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2000) |
Role | Company Director |
Correspondence Address | 5 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £950,321 |
Cash | £325,872 |
Current Liabilities | £22,412 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Application for striking-off (1 page) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Return made up to 03/08/99; full list of members (8 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
6 February 1998 | Resolutions
|
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Return made up to 03/08/97; full list of members (8 pages) |
4 September 1996 | Return made up to 03/08/96; full list of members (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
19 February 1996 | Memorandum and Articles of Association (12 pages) |
10 January 1996 | Memorandum and Articles of Association (1 page) |
10 January 1996 | Resolutions
|
2 October 1995 | Director's particulars changed (4 pages) |
2 October 1995 | Secretary's particulars changed (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 August 1995 | Return made up to 03/08/95; full list of members (16 pages) |
19 May 1995 | Director's particulars changed (4 pages) |
6 May 1983 | Resolutions
|
25 March 1983 | Share capital (2 pages) |