Hatch End
Middlesex
HA5 4HB
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Azhar Majid Qureshi |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(30 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 July 2003) |
Role | Sales Director |
Correspondence Address | Unit 17b-8/1 Casa Vista Condominium Jalan Kapas Bangsar Kl 59100 Malaysia Foreign |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 2001) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Registered Address | Sabichi House, 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,168 |
Latest Accounts | 2 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2005 | Application for striking-off (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
19 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
14 July 2004 | Full accounts made up to 2 April 2004 (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
19 August 2003 | Full accounts made up to 30 March 2003 (8 pages) |
17 July 2003 | Director resigned (1 page) |
2 June 2003 | Auditor's resignation (1 page) |
27 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
10 January 2002 | Director resigned (1 page) |
6 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
6 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 2 April 1999 (11 pages) |
2 February 1999 | Full accounts made up to 3 April 1998 (11 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (8 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
8 September 1998 | Declaration of assistance for shares acquisition (21 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | Particulars of mortgage/charge (15 pages) |
14 May 1998 | Director's particulars changed (1 page) |
10 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (10 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | New director appointed (2 pages) |
25 June 1996 | Company name changed hi-protech LIMITED\certificate issued on 26/06/96 (3 pages) |
30 April 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 12/01/96; full list of members (5 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |