Wembley
Middlesex
HA9 8RQ
Secretary Name | Errol William Schoonraad |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1992(26 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 78 Montpelier Rise Wembley Middlesex HA9 8RQ |
Director Name | Graham Robert Taylor |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1980(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 August 1999) |
Role | Tool Maker |
Correspondence Address | 13 Daventer Drive Stanmore Middlesex HA7 3TJ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 March 2007 | Dissolved (1 page) |
---|---|
18 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Statement of affairs (8 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Appointment of a voluntary liquidator (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: criterion works abbey manufacturing estate mount pleasant alperton wembley middx HA0 1RZ (1 page) |
21 July 2000 | Director resigned (1 page) |
5 May 2000 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 September 1999 | Return made up to 12/02/99; no change of members (6 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 12/02/98; no change of members
|
10 April 1997 | Accounts for a small company made up to 31 August 1995 (5 pages) |
7 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 August 1994 (5 pages) |
27 November 1996 | Return made up to 12/02/96; no change of members (4 pages) |
15 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 August 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |