Ealing
London
W5 1LA
Director Name | Mr John Horwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 186 Ilkeston Road Hoanor Derby |
Secretary Name | Julian Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brookfield Avenue Ealing London W5 1LA |
Director Name | Melanie McGowan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 5 Duncombe Court Wingrove Drive Purfleet Essex RM16 1NF |
Secretary Name | Melanie McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 5 Duncombe Court Wingrove Drive Purfleet Essex RM16 1NF |
Registered Address | 137/149 Goswell Road London EC1V 7ET |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1998 | Application for striking-off (1 page) |
5 September 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 115 grange road ealing london W5 3PH (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 103 high street waltham cross hertfordshire EN8 7AN (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 115 grange road ealing london W5 3PH (1 page) |
6 May 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
11 April 1996 | Director resigned (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: rivington house 82 great eastern street london eca 3JL (1 page) |
10 November 1995 | New secretary appointed;new director appointed (2 pages) |
21 September 1995 | Company name changed merger and acquisition bureau li mited\certificate issued on 22/09/95 (4 pages) |
18 September 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
20 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |