Harrow
Middlesex
HA3 8UX
Director Name | Leonie Anderson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 October 2007) |
Role | Teacher |
Correspondence Address | 10 Swanns Meadow Bookham Surrey KT23 4JX |
Director Name | Mrs Jacqueline Gershon |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 October 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Rotherwick Court Rotherwick Road London NW11 7DE |
Director Name | Mr Gerald Summers |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 1999) |
Role | Retired Civil Servant |
Correspondence Address | Flat 28 Deanswood 32 Maidstone Road Bounds Green London N11 2TQ |
Director Name | Norman Summers |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 February 2004) |
Role | Retired Accountant |
Correspondence Address | 2 Rotherwick Court Rotherwick Road London NW11 7DE |
Registered Address | 8 Fairfax Mansions Finchley Road London NW3 6JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £319,001 |
Cash | £856,828 |
Current Liabilities | £548,741 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 March 2006 | Return made up to 20/11/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
4 May 2005 | New director appointed (2 pages) |
4 February 2005 | Return made up to 20/11/04; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Director resigned (1 page) |
4 December 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
2 December 2003 | Return made up to 20/11/03; full list of members
|
11 July 2003 | Return made up to 20/11/02; full list of members
|
19 August 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
28 March 2002 | Return made up to 20/11/01; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
16 June 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 20/11/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 February 2000 | Return made up to 20/11/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
11 December 1998 | Return made up to 20/11/98; no change of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
19 January 1998 | Return made up to 20/11/97; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
2 May 1997 | Return made up to 20/11/95; no change of members
|
29 May 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
28 June 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
4 August 1964 | Incorporation (11 pages) |