Ruislip
Middlesex
HA4 8QJ
Secretary Name | Paul Frederick Elmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1994(37 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 24 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 7 Westholme Gardens Ruislip Middlesex HA4 8QJ |
Director Name | Mr John Oliver Elmer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 July 2007) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 41 Slave Hill Haddenham Aylesbury Buckinghamshire HP17 8AZ |
Director Name | David Cyril Elmer |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 November 1995) |
Role | Property Developer |
Correspondence Address | Teal House Mallard Croft Haddenham Buckinghamshire HP17 8EF |
Director Name | Margaret Winifred Rose Elmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 1994) |
Role | Secretary |
Correspondence Address | Teal House Mallard Croft Haddenham Buckinghamshire HP17 8EF |
Director Name | Mark David Elmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 February 2003) |
Role | Builder |
Correspondence Address | Elmscott Bowling Alley, Oving Aylesbury Buckinghamshire HP22 4HD |
Secretary Name | Margaret Winifred Rose Elmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | Teal House Mallard Croft Haddenham Buckinghamshire HP17 8EF |
Registered Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,842 |
Cash | £7,978 |
Current Liabilities | £899 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Application for striking-off (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 August 2001 | Return made up to 16/07/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 7 westholme gardens ruislip middlesex HA4 8QJ (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 October 1999 | Return made up to 16/07/99; full list of members
|
4 May 1999 | Return made up to 16/07/98; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 September 1997 | Return made up to 16/07/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Return made up to 16/07/96; full list of members
|
10 May 1996 | New director appointed (2 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: millweye court henton chinnor oxford. OX9 4AE (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 July 1995 | Return made up to 16/07/95; full list of members (6 pages) |