London
NW2 2NA
Secretary Name | Farhana Hussain Meerza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 129 Hendon Way London NW2 2NA |
Director Name | Mr John Richard Carne |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1992) |
Role | Sales Manager Computers |
Correspondence Address | 18 Apeldoorn Drive Wallington Surrey SM6 9LG |
Secretary Name | Mr John Richard Carne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 18 Apeldoorn Drive Wallington Surrey SM6 9LG |
Secretary Name | Gavin Stuart Barclay Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Annes Grove Enfield Middlesex EN1 2JT |
Registered Address | 5th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,502 |
Cash | £36,648 |
Current Liabilities | £18,168 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2003 | Application for striking-off (1 page) |
8 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
26 July 1999 | Secretary resigned (1 page) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 August 1997 | Company name changed heathergrove LIMITED\certificate issued on 07/08/97 (3 pages) |
5 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
27 July 1995 | Return made up to 02/08/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |