Higher Denham
Middlesex
UB9 5EB
Secretary Name | Jean Kathleen Seedel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 121 Imperial Drive Harrow Middlesex HA2 7HW |
Director Name | Mr John Ernest Ball |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Electrician |
Correspondence Address | 79 Longfield Avenue Mill Hill London NW7 2SA |
Secretary Name | Mrs Julie Clare Seedel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | Wimoway Tilehouse Lane Denham Uxbridge Middlesex UB9 5DA |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £97,474 |
Cash | £58,869 |
Current Liabilities | £29,178 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2006 | Voluntary strike-off action has been suspended (1 page) |
20 December 2005 | Voluntary strike-off action has been suspended (1 page) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
8 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
29 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 47 st johns wood high street NW8 7NJ (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 June 2001 | Return made up to 05/06/01; full list of members (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 August 2000 | Director's particulars changed (1 page) |
28 July 2000 | Return made up to 05/06/00; full list of members (4 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
6 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
1 November 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 June 1996 | Return made up to 05/06/96; full list of members (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 June 1995 | Return made up to 05/06/95; full list of members (10 pages) |