Stanmore
Middlesex
HA7 3BX
Secretary Name | Mr Spencer David Michael Kahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 August 2008) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | The Glade Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Mr Arthur Simon Andrew Hugh Lello |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 April 1992) |
Role | Banker |
Correspondence Address | 18 Campden Hill Gardens London W12 |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Huntleys Park Tunbridge Wells Kent TN4 9TD |
Director Name | Sohei Nishida |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 1993) |
Role | Bank Director |
Correspondence Address | 37 Ravenscroft Avenue Wembley Middlesex HA9 9TJ |
Director Name | Mr Andrew Charles Neill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Holly House 46a Victoria Drive London SW19 6BG |
Director Name | Mr Spencer David Michael Kahan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Glade Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Michael John Hogan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | 82 Albert Hall Mansions London SW7 2AG |
Director Name | Mr Julius Bernard Davis |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 1997) |
Role | Insurance Broker |
Correspondence Address | The Willows 3 Spring Lake Stanmore Middlesex HA7 3BX |
Director Name | Jeffrey Peter Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 1997) |
Role | Banker |
Correspondence Address | Whins The Drive Wonersh Surrey GU5 0QW |
Director Name | Martin Henry Samuel Brand |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Mount Mount Park Road Harrow On The Hill Middlesex HA1 3JS |
Director Name | Mr Harvey Philip Bogard |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Carlton Hill London NW8 0ER |
Secretary Name | Amanda Jean Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Mr Harold Peter Mendonca |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 1998) |
Role | Data Processing Manager |
Country of Residence | England |
Correspondence Address | 29 Burleigh Way Cuffley Potters Bar Hertfordshire EN6 4LG |
Director Name | Mrs Llinos Morton Vehbi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 February 2000) |
Role | Office Manager |
Correspondence Address | 143 Scotland Green Road Enfield Middlesex EN3 4RB |
Director Name | Mr John Robert Davy Hayhow |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 1996) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 36 Holbrook Lane Chislehurst Kent BR7 6PF |
Director Name | Shunichi Morita |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 October 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1995) |
Role | Banker |
Correspondence Address | 81a Westbury Road New Malden Surrey KT3 5AL |
Secretary Name | Caroline Susan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 85 Brookside Avenue Ashford Middlesex TW15 3LZ |
Director Name | Yuichi Kato |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Japenese |
Status | Resigned |
Appointed | 02 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 31 Heath Rise Kersfield Road London SW15 3HF |
Director Name | Mr Oliver Buckley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 30 Benbow Road London W6 0AG |
Director Name | Mr Oliver Buckley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 30 Benbow Road London W6 0AG |
Secretary Name | Mr Spencer David Michael Kahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 05 March 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Glade Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Mr Spencer David Michael Kahan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 June 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Glade Green Lane Stanmore Middlesex HA7 3AA |
Secretary Name | Mr Narendraprasad Shankerbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2002) |
Role | Company Accountant |
Correspondence Address | 25 Rudyard Grove Mill Hill London NW7 3EE |
Director Name | Mr Narendraprasad Shankerbhai Patel |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2002) |
Role | Company Accountant |
Correspondence Address | 25 Rudyard Grove Mill Hill London NW7 3EE |
Registered Address | 92 Edgware Way Edgware Middlesex HA8 8JS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,096,678 |
Cash | £4,474 |
Current Liabilities | £2,101,152 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (1 page) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 September 2005 | Return made up to 01/09/05; full list of members
|
27 July 2005 | Registered office changed on 27/07/05 from: 102 high street edgware middlesex HA8 7HF (1 page) |
4 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
19 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
15 September 1999 | Return made up to 01/09/99; full list of members
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 01/09/98; full list of members
|
7 September 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
24 July 1998 | Return made up to 01/09/97; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 31 December 1996 (15 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | Director resigned (1 page) |
10 March 1998 | Ad 23/02/98--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
6 March 1998 | £ nc 50000/500000 13/02/98 (1 page) |
6 March 1998 | Resolutions
|
4 March 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
5 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1998 | Receiver ceasing to act (1 page) |
23 January 1998 | New director appointed (2 pages) |
25 June 1997 | 3.2 - stat of affairs (6 pages) |
25 June 1997 | Administrative Receiver's report (4 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 32,st.mary at hill london EC3P 3AJ (1 page) |
7 April 1997 | Appointment of receiver/manager (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
11 October 1996 | Return made up to 01/09/96; full list of members (13 pages) |
9 October 1996 | Director's particulars changed (1 page) |
21 September 1995 | Return made up to 01/09/95; full list of members (26 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |