London
NW11 0JA
Director Name | Mei-Ling Simons |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1995(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | Woodlands 9 Oakfields Road London NW11 0JA |
Secretary Name | Mei-Ling Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1995(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | Woodlands 9 Oakfields Road London NW11 0JA |
Director Name | Ms Bernadet Andruk |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Principal Of The Languages School |
Correspondence Address | 60 Hurvish Road London Nw6 |
Director Name | Abbas Ali Dalal |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 24 Elmcroft Avenue London NW11 0RR |
Director Name | Mrs Sheila Dalal |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 24 Elmcroft Avenue Golders Green London NW11 0RR |
Director Name | Mrs Me-Ling Simons |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 1993) |
Role | Barrister |
Correspondence Address | Portman Gate 106 Lisson Grove London NW1 6LP |
Secretary Name | Mrs Sheila Dalal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 24 Elmcroft Avenue Golders Green London NW11 0RR |
Director Name | Kaiser Abbas Dalal |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 24 Elmcroft Avenue London NW11 0RR |
Registered Address | 73 Dorchester Avenue Harrow Middlesex HA2 7AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2006 | Application for striking-off (1 page) |
18 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
31 March 2004 | Return made up to 09/04/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
12 March 2002 | Accounting reference date shortened from 01/05/01 to 31/03/01 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: park house 102/108 above bar street southampton hampshire SO14 7NH (1 page) |
10 April 2001 | Return made up to 09/04/01; full list of members
|
24 July 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 11 golders green road golders green london NW11 8DE (1 page) |
13 June 2000 | Return made up to 09/04/00; full list of members
|
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
23 April 1999 | Return made up to 09/04/99; full list of members
|
21 May 1998 | Return made up to 09/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
12 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
8 May 1996 | Location of register of members (1 page) |
15 April 1996 | Return made up to 09/04/96; full list of members
|
2 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
2 January 1996 | Return made up to 09/04/95; full list of members
|
27 November 1995 | Registered office changed on 27/11/95 from: larch house spring villa park spring villa road edgware middlesex HA8 7EB (1 page) |
24 November 1995 | Auditor's resignation (2 pages) |