10 Murray Road
Northwood
Middlesex
HA6 2YJ
Director Name | Steven James Sutherland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 56 Longthornton Road Streatham London SW16 5QG |
Secretary Name | Steven James Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 56 Longthornton Road Streatham London SW16 5QG |
Director Name | Mr Karol Pawel Millerowicz |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 11 Nightingale Court 54 Thrale Road London SW16 1NY |
Director Name | Mrs Susan Wajs |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 29 Bridge Street Berkhamsted Hertfordshire HP4 2EB |
Secretary Name | Mr Karol Pawel Millerowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 11 Nightingale Court 54 Thrale Road London SW16 1NY |
Registered Address | Jacobs House 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 1993 |
---|---|
Net Worth | £94,682 |
Current Liabilities | £237,711 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
5 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
5 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
30 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
30 April 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 76 new cavendish street london W1M 7LB (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 76 new cavendish street london W1M 7LB (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 9 station parade ealing common london W5 3LD (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 9 station parade ealing common london W5 3LD (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |