Ickenham
Uxbridge
Middlesex
UB10 8AN
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 16 December 2003) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Director Name | David Harry Braid |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 March 1999) |
Role | Insurance Broker |
Correspondence Address | 21 Shrublands Brookmans Park Hertfordshire AL9 7AL |
Director Name | Rosemary Braid |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 1997) |
Role | Secretary |
Correspondence Address | 21 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Secretary Name | Rosemary Braid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 21 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Director Name | Mrs Christine Caroline Howard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 22 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AN |
Secretary Name | Mrs Christine Caroline Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 22 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AN |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,028 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 December 2002 | Full accounts made up to 31 August 2002 (8 pages) |
9 April 2002 | Full accounts made up to 31 August 2001 (9 pages) |
14 February 2002 | Return made up to 31/01/02; no change of members (4 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 31/01/01; full list of members (5 pages) |
17 January 2001 | Full accounts made up to 31 August 2000 (15 pages) |
7 September 2000 | Company name changed david braid (insurance brokers) LIMITED\certificate issued on 08/09/00 (2 pages) |
5 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 April 1999 | Full accounts made up to 31 August 1998 (16 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
18 December 1998 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
22 June 1998 | Full accounts made up to 30 November 1997 (16 pages) |
28 May 1998 | Accounting reference date shortened from 31/08/98 to 30/11/97 (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: lewis berman & partners 141 high street barnet herts EN5 5UZ (1 page) |
20 February 1998 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
20 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
29 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
19 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |