Rayners Lane
Pinner
Middlesex
HA5 5DR
Director Name | Stephen Martin Cottis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1996(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 May 1998) |
Role | Chartered Management Accountant |
Correspondence Address | 3 Hoylake Gardens Eastcote Ruislip Middlesex HA4 9SJ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 1996(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 May 1998) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Mohammed Kamaral Zaman Mohamdee |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1994) |
Role | Accountant |
Correspondence Address | 7 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Mr Ian Ritchie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Roger James Walter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 1996) |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Ms Melanie Rachel Cox |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Registered Address | 4 Tenterden Street London W1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 December 1997 | Application for striking-off (1 page) |
13 November 1997 | Return made up to 03/11/97; full list of members (8 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
9 November 1996 | Return made up to 03/11/96; full list of members (9 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | New director appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
15 August 1996 | Company name changed thorn services LIMITED\certificate issued on 16/08/96 (2 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
28 May 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Location of register of members (1 page) |
8 November 1995 | Return made up to 03/11/95; no change of members (12 pages) |
11 September 1995 | Company name changed thorn emi information technology LIMITED\certificate issued on 12/09/95 (4 pages) |
11 September 1995 | Memorandum and Articles of Association (52 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |