Edgware
Middlesex
HA8 8RR
Director Name | Mr Carl Daniel Woolf |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Medburn Cottages Watling Street Elstree Hertfordshire WD6 3AB |
Secretary Name | Erica Dawn Greene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 55 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Mr Bernard Lewis Wall |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1995) |
Role | Chemist |
Correspondence Address | 1 The Reddings Mill Hill London NW7 4JN |
Director Name | Mrs Patricia Sandra Wall |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 1996) |
Role | Secretary |
Correspondence Address | 1 The Reddings Mill Hill London NW7 4JN |
Secretary Name | Mrs Patricia Sandra Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 1 The Reddings Mill Hill London NW7 4JN |
Director Name | David Norman Sharpe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2004) |
Role | Pharmacist |
Correspondence Address | 26 West Heath Drive London NW11 7QH |
Secretary Name | Susan Elizabeth Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2004) |
Role | Barrister |
Correspondence Address | 26 West Heath Drive London NW11 7QH |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2005 | Application for striking-off (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
16 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members
|
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: reed taylor simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
17 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
5 June 1996 | Director resigned (1 page) |
31 March 1996 | Full accounts made up to 5 June 1995 (8 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1995 | Return made up to 31/07/95; full list of members (8 pages) |
17 July 1995 | Director resigned;new director appointed (4 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |