Wood Lane
Stanmore
Middlesex
HA7 4JY
Secretary Name | Joan Rosalind Menozzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1992(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Monks Avenue New Barnet Barnet Hertfordshire EN5 1BZ |
Director Name | Ms Juliette Sara Freedman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1994) |
Role | Sales Manager |
Correspondence Address | 14 Tenterden Gardens London NW4 1TE |
Director Name | Mr William Freedman |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 1998) |
Role | Company Director |
Correspondence Address | 24 High Sheldon London N6 4NJ |
Director Name | Ms Amanda Ruth Mann |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 February 1999) |
Role | Sales Manager |
Correspondence Address | 12 Airlie Gardens London W8 7AL |
Registered Address | 1 Hyde Park Place London W2 2LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £974,971 |
Cash | £478,238 |
Current Liabilities | £116,899 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Application for striking-off (1 page) |
16 April 2003 | Restoration by order of the court (3 pages) |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 February 1999 | Application for striking-off (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 December 1998 | Director's particulars changed (1 page) |
18 November 1998 | Return made up to 07/08/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Return made up to 07/08/97; no change of members (5 pages) |
6 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 August 1996 | Return made up to 07/08/96; no change of members (5 pages) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 August 1995 | Return made up to 07/08/95; full list of members (12 pages) |
7 October 1992 | Full accounts made up to 30 April 1992 (9 pages) |
14 May 1992 | Particulars of mortgage/charge (3 pages) |
6 September 1965 | Incorporation (13 pages) |