Stanmore
Middlesex
HA7 1AA
Director Name | Shirley Evelyn Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | 21 Bromefield Stanmore Middlesex HA7 1AA |
Director Name | Edwin Solomon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Canons Drive Edgware Middlesex HA8 7RA |
Director Name | Joy Helena Solomon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Edgware Middlesex HA8 7RA |
Secretary Name | Joy Helena Solomon |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Edgware Middlesex HA8 7RA |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 October 1999 | Dissolved (1 page) |
---|---|
5 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
30 August 1996 | Appointment of a voluntary liquidator (1 page) |
30 August 1996 | Resolutions
|
16 August 1996 | Registered office changed on 16/08/96 from: acre house 11-15 william road london NW1 3ER (1 page) |
10 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |