Hadleywood
Herts
EN4 0EJ
Director Name | Mr Ronald Metzger |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewan 16 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Ronald Metzger |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1994(37 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewan 16 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Mr Brian Kumar Gangahar |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 29 Beverley Gardens Stanmore Middlesex HA7 2AA |
Director Name | Ms Gillian Donna McLennan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 2 Bartholomew Road London NW5 2NA |
Secretary Name | Mr Brian Kumar Gangahar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 29 Beverley Gardens Stanmore Middlesex HA7 2AA |
Registered Address | Mb Suite 178-202 Great Portland Street London W1N 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 June 2000 | Dissolved (1 page) |
---|---|
14 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 24 conduit place london W2 1EP (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Declaration of solvency (3 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 July 1997 | Appointment of a voluntary liquidator (1 page) |
7 July 1997 | Company name changed john strand (mk) LIMITED\certificate issued on 08/07/97 (2 pages) |
2 February 1997 | Return made up to 17/12/96; full list of members (7 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 February 1996 | Return made up to 17/12/95; no change of members
|
17 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
12 May 1995 | Company name changed john strand LIMITED\certificate issued on 15/05/95 (4 pages) |