2 West Street
Harrow On The Hill
Middlesex
HA1 3EF
Director Name | Huw John Mostyn Rowley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Graphic Designer |
Correspondence Address | Vine Cottage Common Road Dorney Berks SL4 6PX |
Secretary Name | Berenice Kaplan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1996(12 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Administration Manager |
Correspondence Address | 2 West Street Harrow Middlesex HA1 3EF |
Secretary Name | Patricia Maureen McDonald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 34 Tolcarne Drive Pinner Middlesex HA5 2DQ |
Director Name | Philippa Clare Watt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 1998) |
Role | Marketing Consultant |
Correspondence Address | Kingham House Sydenham Road Sydenham Chinnor Oxfordshire OX9 4NB |
Director Name | Mr Barry James Wright |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 1993) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Mr Andrew Stephen Brode |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 November 2001) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carfax House 50a The Drive Chorleywood Rickmansworth Hertfordshire WD3 4EB |
Director Name | Bryan Hope |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 1999) |
Role | Publisher |
Correspondence Address | Ty Gobaith Millbrook Llangwm Usk Gwent NP5 1HP Wales |
Secretary Name | Philippa Clare Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 1996) |
Role | Marketing Consultant |
Correspondence Address | Kingham House Sydenham Road Sydenham Chinnor Oxfordshire OX9 4NB |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£265,730 |
Cash | £224 |
Current Liabilities | £278,161 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 September 2004 | Dissolved (1 page) |
---|---|
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6 raymond building grays inn london WC1R 5BP (1 page) |
28 March 2000 | Statement of affairs (9 pages) |
28 March 2000 | Appointment of a voluntary liquidator (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 90 high street harrow-on-the-hill harrow middlesex HA1 3LP (1 page) |
23 March 2000 | Resolutions
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
5 March 1999 | Accounts for a small company made up to 30 June 1998 (13 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
13 October 1998 | Director resigned (1 page) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (12 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (14 pages) |
27 September 1996 | Memorandum and Articles of Association (15 pages) |
27 September 1996 | Resolutions
|
19 September 1996 | 123 rescinding 123 rec 120696 (1 page) |
19 September 1996 | 123 170596 inc £10000 by £2495 (1 page) |
16 June 1996 | Resolutions
|
16 June 1996 | £ nc 10000/12450 17/05/96 (1 page) |
16 June 1996 | Memorandum and Articles of Association (15 pages) |
16 June 1996 | Ad 17/05/96--------- £ si [email protected]=800 £ ic 9201/10001 (2 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
6 December 1995 | Ad 02/11/95--------- £ si [email protected]=500 £ ic 8298/8798 (2 pages) |
6 December 1995 | Ad 02/11/95--------- £ si [email protected]=403 £ ic 8798/9201 (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Resolutions
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
30 January 1991 | Return made up to 31/12/90; full list of members (8 pages) |
2 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
23 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
10 June 1988 | Return made up to 26/11/87; full list of members (4 pages) |