Edgware
Middlesex
HA8 8LU
Secretary Name | Carol Elizabeth Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(23 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2005) |
Role | Secretary |
Correspondence Address | 4 Harmony Close Redruth Cornwall TR15 1ET |
Director Name | Izabella Renata Demel |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 194 Kew Road Richmond Surrey TW9 2AS |
Secretary Name | Barbara Serafinowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 194 Kew Road Richmond Surrey TW9 2AS |
Secretary Name | Steven David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Edgwarebury Lane Edgware Middlesex HA8 8LU |
Registered Address | 220 The Vale Golders Green London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £114,584 |
Current Liabilities | £100 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Application for striking-off (1 page) |
10 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 March 2002 | Company name changed the western precision co LTD\certificate issued on 05/03/02 (2 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: brentmead house britannia road london N12 9RU (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
21 November 1998 | Particulars of mortgage/charge (6 pages) |
20 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (3 pages) |
16 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 March 1998 | Company name changed K.K. demel LIMITED\certificate issued on 27/03/98 (2 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
13 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 February 1997 | Secretary's particulars changed (1 page) |
24 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
7 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 April 1995 | Return made up to 31/12/94; full list of members (10 pages) |