26 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director Name | Jill Rose |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(36 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdome |
Correspondence Address | The Apartments Flat 1 26 Uxbridge Road Stanmore Middlesex HA7 3LG |
Secretary Name | Jack Sydney Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Apartments Flat 1 26 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Rachel Leah Richman |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 14 Kings Court Prince Albert Road London NW8 7LT |
Secretary Name | Rachel Leah Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 14 Kings Court Prince Albert Road London NW8 7LT |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72,737 |
Cash | £17,983 |
Current Liabilities | £15,392 |
Latest Accounts | 5 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Restoration by order of the court (3 pages) |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Application for striking-off (1 page) |
29 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 40, queen anne st, london W1M 0EL (1 page) |
22 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
11 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
27 January 1999 | Return made up to 17/01/99; no change of members (5 pages) |
25 November 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
15 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
23 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 5 April 1995 (2 pages) |
21 April 1982 | Resolutions
|