Harrow Weald
Middlesex
HA3 6ST
Director Name | Mr Antony Steven Tropp |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shelbourne Close Pinner Middlesex HA5 3AF |
Secretary Name | Silvinia Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1994(21 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Bellfield Avenue Harrow Weald Buckinghamshire HA3 6ST |
Director Name | Mr Jack Henry Clarke |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 65 Eastcote Road Pinner Middlesex HA5 1EL |
Secretary Name | Mr Jack Henry Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 65 Eastcote Road Pinner Middlesex HA5 1EL |
Director Name | Gordon William Carey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 17 Badger Way Hazlemere High Wycombe Buckinghamshire HP15 7LJ |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£218,872 |
Cash | £21,489 |
Current Liabilities | £1,627,925 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
25 January 2004 | Dissolved (1 page) |
---|---|
25 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 October 2002 | O/C replacement of liquidator (5 pages) |
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Appointment of a voluntary liquidator (1 page) |
25 February 2002 | Statement of affairs (7 pages) |
20 December 2001 | Return made up to 23/11/01; no change of members (4 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 January 2001 | Return made up to 23/11/00; full list of members (5 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 1 conduit street london W1R 9TG (1 page) |
8 November 2000 | Company name changed rayleigh house holdings LIMITED\certificate issued on 09/11/00 (2 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
15 February 1999 | Return made up to 23/11/98; no change of members (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
28 November 1997 | Director's particulars changed (1 page) |
28 November 1997 | Resolutions
|
28 November 1997 | Secretary's particulars changed (1 page) |
28 November 1997 | Director's particulars changed (1 page) |
17 October 1997 | Ad 31/01/96--------- £ si 10407@1 (2 pages) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
3 March 1997 | Return made up to 23/11/96; full list of members (6 pages) |
3 March 1997 | Resolutions
|
5 December 1996 | Particulars of contract relating to shares (3 pages) |
5 December 1996 | Ad 08/07/96--------- £ si 29593@1=29593 £ ic 10000/39593 (2 pages) |
5 December 1996 | £ nc 20500/100000 08/07/96 (1 page) |
5 December 1996 | Resolutions
|
14 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 February 1996 | Particulars of contract relating to shares (4 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Ad 31/01/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | £ nc 100/20500 31/01/96 (1 page) |
5 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |