Muswell Hill
London
N10 3BS
Director Name | Mrs Patricia Mandleberg |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 November 2004) |
Role | Administration Director |
Correspondence Address | 13 Lancaster House Park Lane Stanmore Middlesex HA7 3HD |
Secretary Name | Mrs Patricia Mandleberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 November 2004) |
Role | Administration Director |
Correspondence Address | 13 Lancaster House Park Lane Stanmore Middlesex HA7 3HD |
Director Name | Mr Andrew Goodrich |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 21 Sunnyfield Mill Hill London NW7 4RD |
Director Name | Mr Robin Ross |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 14 July 1992) |
Role | Solicitor |
Correspondence Address | 99 Rivermead Court London SW6 3SB |
Registered Address | 1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
18 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
11 September 2003 | Director resigned (1 page) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 August 2001 | Auditor's resignation (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 42 doughty street london WC1N 2LY (1 page) |
2 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
12 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |