Stanmore
Middlesex
HA7 4JH
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 April 1998(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Mark Nigel Lee |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Galilee Oakleigh Road Hatch End Pinner Middlesex HA5 4HB |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Joshua Bornstein |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 29 Woodstock Avenue London NW11 9RG |
Director Name | Helene Bornstein |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | Flat 2 35 Belsize Park Gardens London NW3 4JJ |
Secretary Name | Joshua Bornstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 29 Woodstock Avenue London NW11 9RG |
Director Name | Ray Schindler |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 6b Arlozorov Street Kiriat Ono 55000 Israel |
Director Name | Chanah Ruth Movshovitz |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 2 Ha Alon Motza Elite 90820 Israel Foreign |
Director Name | Ronald Gordon |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Sentis Court Carew Road Northwood Middlesex HA6 3NG |
Secretary Name | Ronald Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 14 Sentis Court Carew Road Northwood Middlesex HA6 3NG |
Director Name | Mr Sam David Brier |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Director Name | Linda Davis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 52 Longland Drive London N20 8HJ |
Secretary Name | Linda Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1998) |
Role | Director Of Administration |
Correspondence Address | 52 Longland Drive London N20 8HJ |
Secretary Name | Mr Sam David Brier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Director Name | Ronald Lionel Gottlieb |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 413 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Director Name | John Leslie Libson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Randolph Avenue Little Venice London W9 1BH |
Secretary Name | Ms Alison Gay Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langdale House Little Bushey Lane Bushey Herts WD23 4RN |
Secretary Name | John Mary Feore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 32 Friarscroft Way Aylesbury Buckinghamshire HP20 2TE |
Secretary Name | Mr Duncan Taylor Milroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Registered Address | Broadway House 80-82 The Broadway Stanmore,Middlesex HA7 4HB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
4 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
22 August 2006 | Auditor's resignation (1 page) |
10 August 2006 | Auditor's resignation (1 page) |
13 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
27 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 October 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
2 June 2003 | Return made up to 26/04/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
7 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
6 September 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
6 July 2001 | Return made up to 26/04/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 26/04/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 September 1999 | Return made up to 26/04/99; no change of members
|
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New director appointed (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 December 1998 | Return made up to 26/04/98; full list of members (8 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 March 1998 | Secretary resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 October 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
16 July 1996 | Return made up to 26/04/96; no change of members
|
3 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 May 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
19 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 May 1995 | Return made up to 26/04/95; full list of members (8 pages) |
13 December 1960 | Company name changed\certificate issued on 13/12/60 (4 pages) |
19 September 1960 | Incorporation (10 pages) |