Hemel Hempstead
Hertfordshire
HP2 7NB
Director Name | William Albert Mack |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 08 February 2022) |
Role | Associate Director |
Correspondence Address | 18 Granville Road Hillingdon Uxbridge Middlesex UB10 9AE |
Director Name | Babulal Ambaram Solanki |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 08 February 2022) |
Role | Associate Director |
Correspondence Address | 4 Crofts Road Harrow Middlesex HA1 2PH |
Secretary Name | Babulal Ambaram Solanki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 4 Crofts Road Harrow Middlesex HA1 2PH |
Director Name | Leonard Harrington |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 1992) |
Role | Metalworker |
Correspondence Address | 48 Masefield Lane Hayes Middlesex UB4 9AL |
Registered Address | 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 October |
29 July 1983 | Delivered on: 12 August 1983 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures (including trade fixtures) fixed plant and machinery. Outstanding |
---|
10 April 2015 | Restoration by order of the court (4 pages) |
---|---|
10 April 2015 | Restoration by order of the court (4 pages) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Order of court - dissolution void (4 pages) |
29 October 2008 | Order of court - dissolution void (4 pages) |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1996 | Receiver ceasing to act (1 page) |
13 March 1996 | Receiver ceasing to act (1 page) |
20 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1995 | Receiver's abstract of receipts and payments (2 pages) |