Northwood
Middlesex
HA6 2XA
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Barry Drinkwater |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 12 Deerpark Road London Sw19 |
Director Name | Mr Keith Alan Drinkwater |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abc House Hurtmore Road Godalming Surrey GU7 2DY |
Director Name | Dorothy Margaret Victoria Kostura |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 October 2000) |
Role | Licensing Agent |
Correspondence Address | 39 Leckford Road Earlsfield London SW18 3PT |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 1994) |
Role | Company Director |
Correspondence Address | 76 Marsworth Avenue Pinner Middlesex HA5 4TT |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2004 | Application for striking-off (1 page) |
21 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
2 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 November 2001 | Director resigned (1 page) |
31 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
10 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (8 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
14 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 June 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director's particulars changed (1 page) |
10 December 1997 | Return made up to 31/10/97; full list of members (10 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 November 1989 | Return made up to 31/12/88; full list of members (6 pages) |