London
NW6 6HB
Director Name | Sivayogi Sivagnanam |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(13 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 09 October 2001) |
Role | Full Time Student And Teacher |
Correspondence Address | 153b Harvist Road London NW6 6HB |
Director Name | Julia Elizabeth Sutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(13 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 09 October 2001) |
Role | Air Crew |
Correspondence Address | 153a Harvist Road London NW6 6HB |
Secretary Name | Gregory Charles Pierce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(13 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 09 October 2001) |
Role | Accountant |
Correspondence Address | 153c Harvist Road London NW6 6HB |
Secretary Name | Sivayogi Sivagnanam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(13 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 09 October 2001) |
Role | Full Time Student And Teacher |
Correspondence Address | 153b Harvist Road London NW6 6HB |
Director Name | Alistair Bredee |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1987(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 September 1997) |
Role | A Medical Practitioner |
Correspondence Address | 153 Harvist Road London NW6 6HB |
Director Name | Mark Tagholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 September 1997) |
Role | Rep |
Correspondence Address | Flat C 153 Harvest Road London NW6 6HS |
Director Name | Robert Leslie Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 1994) |
Role | Civil Servant |
Correspondence Address | 153 Harvist Road London NW6 6HB |
Secretary Name | Robert Leslie Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 153 Harvist Road London NW6 6HB |
Secretary Name | Mark Tagholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 1997) |
Role | Secretary |
Correspondence Address | Flat C 153 Harvest Road London NW6 6HS |
Director Name | James Stuart MacDonald |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 16 September 1997) |
Role | Computer Consultant |
Correspondence Address | 153c Harvist Road Queens Park London NW6 6HB |
Secretary Name | James Stuart MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 1997) |
Role | Computer Consultant |
Correspondence Address | 153c Harvist Road Queens Park London NW6 6HB |
Registered Address | Flat C 153 Harvist Road London NW6 6HB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Return made up to 20/09/97; full list of members
|
20 October 1997 | New director appointed (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Return made up to 20/09/94; full list of members
|