Northwood
Middlesex
HA6 2XA
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Alastair Robert Christopher Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 1999) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Jewells Thatch Chapel Row Bucklebury Reading Berkshire RG7 6PB |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall Farmhouse Kiln Lane Clophill Bedford MK45 4DA |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | Sanctury House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £89,873 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 25-35 city road 5TH floor london EC1Y 1BQ (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
8 August 2001 | Return made up to 13/04/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
23 November 1999 | New director appointed (3 pages) |
8 November 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 13/04/99; full list of members (7 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 April 1996 | Return made up to 13/04/96; full list of members (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 April 1995 | Return made up to 13/04/95; full list of members (16 pages) |
3 September 1985 | Memorandum and Articles of Association (14 pages) |
18 May 1985 | Certificate of incorporation (1 page) |