Company NameHarrow Association Of Voluntary Service
Company StatusDissolved
Company Number01998106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1986(38 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Brian Edward Gate
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2013)
RoleLondon Borough Of Harrow Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
64 Pinner Road
Harrow Middx
HA1 4HZ
Director NameMs Jean Lammiman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2013)
RolePersonnel Director And Auditor
Country of ResidenceEngland
Correspondence AddressThe Lodge
64 Pinner Road
Harrow Middx
HA1 4HZ
Director NameMrs Lily Joyce Nickolay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2013)
RoleLondon Borough Of Harrow Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
64 Pinner Road
Harrow Middx
HA1 4HZ
Director NameMr William Phillips
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge
64 Pinner Road
Harrow Middx
HA1 4HZ
Director NameMr Nasser Al-Rashed
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
64 Pinner Road
Harrow Middx
HA1 4HZ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 July 2011(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 28 May 2013)
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMrs Vera Frances Murray-Fowler
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 June 1991)
RoleRetired
Correspondence Address17 View Close
Harrow
Middlesex
HA1 4ST
Director NameArthur Donald Liversedge
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 June 1997)
RoleRetired
Correspondence Address25 Chandos Road
Harrow
Middlesex
HA1 4QX
Director NameMr Allen Bergson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 1993)
RoleCompany Director
Correspondence Address28 Blythwood Road
Pinner
Middlesex
HA5 3QG
Director NameMrs Betty Raynor Jones
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 June 1991)
RoleRetired
Correspondence Address80 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PE
Director NameMrs Ann Catherine Hurley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 June 1996)
RoleHousewife
Correspondence Address28 Farrer Road
Kenton
Harrow
Middlesex
HA3 9LP
Director NameSusan Linda Hammond
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1993)
RoleCo-Ordinator Community Scheme
Correspondence AddressThe Spinney 20 Woodhall Avenue
Pinner
Middlesex
HA5 3DX
Director NameDoris Fishman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 June 1996)
RoleHousewife
Correspondence Address42 Willowcourt Aenue
Kenton
Harrow
Middlesex
HA3 8ES
Director NameMs Irene Patricia England
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 June 1992)
RoleSenior Nurse Adviser
Correspondence Address29 Spencer Road
Wealdstone
Harrow
Middlesex
HA3 7AN
Director NameMrs Eva Davies
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 June 1991)
RoleHousewife
Correspondence Address354 Eastcote Lane
South Harrow
Harrow
Middlesex
HA2 9AJ
Secretary NameMrs Margaret Mary Nunn
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address3 Priory Hill
Sudbury
Wembley
Middlesex
HA0 2QF
Director NameDolina Horrex
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1996)
RoleHousewife
Correspondence Address2 Warburton Close
Harrow
Middlesex
HA3 6SU
Director NameMs Marilyn Davies Devine
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 1996)
RoleHousewife
Country of ResidenceEngland
Correspondence Address35 Beresford Road
Harrow
Middlesex
HA1 4QP
Director NamePat Hickman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1999)
RoleTeacher
Correspondence Address58 Elms Road
Harrow Weald
Middlesex
HA3 6BS
Director NameJohn Kenneth Carpenter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleRetired
Correspondence Address16 Queens Walk
Harrow
Middlesex
HA1 1XS
Director NameMrs Elma Carpenter
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1996)
RoleHousewife
Correspondence Address16 Queens Walk
Harrow
Middlesex
HA1 1XS
Director NameMary Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1996)
RoleHousewife
Correspondence Address5 Pembroke Avenue
Kenton
Harrow
Middlesex
HA3 8QG
Director NameAnne Gilroy Billenness
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 1999)
RoleRetired
Correspondence Address28 Royston Park Road
Hatch End
Harrow
Middlesex
HA5 4AE
Director NameNina Khare
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1998)
RoleAdministrator
Correspondence Address93 Turner Road
Edgware
Middlesex
HA8 6AS
Director NameRobert Bertram Fish
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2002)
RoleVoluntary Worker
Correspondence Address44 Beechcroft Avenue
Harrow
Middlesex
HA2 7JF
Director NamePeter John Atfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2003)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address36 Beresford Road
Harrow
Middlesex
HA1 4QU
Director NamePeter Antony Fletcher
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2001)
RoleRetired
Correspondence Address18 Harrow View
Harrow
Middlesex
HA1 1RG
Director NameMr Asoke Kumar Dutta
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(12 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Carlyon Avenue
Harrow
Middlesex
HA2 8SY
Director NameIlla Bhuva
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address14 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Director NameErnest Alan Peel
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(15 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 March 2010)
RoleRetired
Correspondence Address10 Nicola Close
Harrow Weald
Harrow
Middlesex
HA3 5HP
Secretary NameMrs Julia Smith
NationalityBritish
StatusResigned
Appointed03 November 2003(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address79 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameNahid Boethe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 May 2011)
RolePersonal Shopper
Country of ResidenceUnited Kingdom
Correspondence Address16 Courtfield Crescent
Harrow
Middlesex
HA1 2JZ
Director NameCclr Mrinal Kumar Choudhury
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Kenton Gardens
Harrow
Middlesex
HA3 8DE
Director NameMary Hazel John
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clonard Way
Pinner
Middlesex
HA5 4BU
Director NameMohammed Abdi Ali
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address7 Canterbury Road
Harrow
Middlesex
HA2 6AA

Location

Registered AddressThe Lodge
64 Pinner Road
Harrow Middx
HA1 4HZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£308,567
Net Worth£122,665
Cash£203,352
Current Liabilities£195,434

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
18 July 2012Annual return made up to 23 May 2012 no member list (4 pages)
18 July 2012Annual return made up to 23 May 2012 no member list (4 pages)
16 July 2012Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
16 July 2012Appointment of Kerry Secretarial Services Ltd as a secretary on 1 July 2011 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
26 May 2011Termination of appointment of Nahid Boethe as a director (1 page)
26 May 2011Termination of appointment of Nahid Boethe as a director (1 page)
26 May 2011Termination of appointment of Mohammed Ali as a director (1 page)
26 May 2011Termination of appointment of Mrinal Choudhury as a director (1 page)
26 May 2011Annual return made up to 23 May 2011 no member list (4 pages)
26 May 2011Termination of appointment of Mrinal Choudhury as a director (1 page)
26 May 2011Annual return made up to 23 May 2011 no member list (4 pages)
26 May 2011Termination of appointment of Mohammed Ali as a director (1 page)
9 March 2011Full accounts made up to 31 March 2010 (18 pages)
9 March 2011Full accounts made up to 31 March 2010 (18 pages)
6 December 2010Appointment of Jean Lammiman as a director (2 pages)
6 December 2010Appointment of Mrs Lily Joyce Nickolay as a director (2 pages)
6 December 2010Appointment of Jean Lammiman as a director (2 pages)
6 December 2010Appointment of Mrs Lily Joyce Nickolay as a director (2 pages)
6 December 2010Director's details changed for Mr Brian Gate on 3 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Brian Gate on 3 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Brian Gate on 3 December 2010 (2 pages)
3 December 2010Appointment of Mr Nasser Al-Rashed as a director (2 pages)
3 December 2010Appointment of Mr William Phillip as a director (2 pages)
3 December 2010Appointment of Mr Brian Gate as a director (2 pages)
3 December 2010Appointment of Mr William Phillip as a director (2 pages)
3 December 2010Appointment of Mr Brian Gate as a director (2 pages)
3 December 2010Appointment of Mr Nasser Al-Rashed as a director (2 pages)
19 November 2010Termination of appointment of Julia Smith as a secretary (1 page)
19 November 2010Termination of appointment of Julia Smith as a secretary (1 page)
19 November 2010Termination of appointment of Asoke Dutta as a director (1 page)
19 November 2010Termination of appointment of Mary John as a director (1 page)
19 November 2010Termination of appointment of Mary John as a director (1 page)
19 November 2010Termination of appointment of Asoke Dutta as a director (1 page)
14 July 2010Director's details changed for Nahid Boethe on 20 May 2010 (2 pages)
14 July 2010Director's details changed for Nahid Boethe on 20 May 2010 (2 pages)
14 July 2010Annual return made up to 23 May 2010 no member list (5 pages)
14 July 2010Annual return made up to 23 May 2010 no member list (5 pages)
23 March 2010Termination of appointment of Ernest Peel as a director (1 page)
23 March 2010Termination of appointment of Ernest Peel as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 August 2009Annual return made up to 23/05/09 (4 pages)
3 August 2009Appointment Terminated Director ahmed yussuf (1 page)
3 August 2009Annual return made up to 23/05/09 (4 pages)
3 August 2009Appointment terminated director ahmed yussuf (1 page)
8 January 2009Full accounts made up to 31 March 2008 (15 pages)
8 January 2009Full accounts made up to 31 March 2008 (15 pages)
21 July 2008Director appointed mohamed abdi ali (1 page)
21 July 2008Director appointed mohamed abdi ali (1 page)
23 June 2008Annual return made up to 23/05/08 (4 pages)
23 June 2008Annual return made up to 23/05/08 (4 pages)
12 September 2007Full accounts made up to 31 March 2007 (15 pages)
12 September 2007Full accounts made up to 31 March 2007 (15 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
15 June 2007Annual return made up to 23/05/07 (2 pages)
15 June 2007Annual return made up to 23/05/07 (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
7 December 2006Full accounts made up to 31 March 2006 (15 pages)
7 December 2006Full accounts made up to 31 March 2006 (15 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Annual return made up to 23/05/06 (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Annual return made up to 23/05/06 (2 pages)
13 June 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
13 June 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
19 July 2005Annual return made up to 23/05/05 (2 pages)
19 July 2005Annual return made up to 23/05/05 (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
12 October 2004Partial exemption accounts made up to 31 March 2004 (5 pages)
12 October 2004Partial exemption accounts made up to 31 March 2004 (5 pages)
27 July 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director resigned
(6 pages)
27 July 2004Annual return made up to 23/05/04 (6 pages)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (2 pages)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Annual return made up to 23/05/03 (6 pages)
16 October 2003Partial exemption accounts made up to 31 March 2003 (5 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Annual return made up to 23/05/03
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2003Partial exemption accounts made up to 31 March 2003 (5 pages)
20 January 2003Partial exemption accounts made up to 31 March 2002 (5 pages)
20 January 2003Partial exemption accounts made up to 31 March 2002 (5 pages)
11 July 2002Annual return made up to 23/05/02
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2002Annual return made up to 23/05/02 (7 pages)
8 August 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
8 August 2001Annual return made up to 23/05/01 (6 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
8 August 2001Annual return made up to 23/05/01
  • 363(288) ‐ Director resigned
(6 pages)
26 July 2000Memorandum and Articles of Association (12 pages)
26 July 2000Memorandum and Articles of Association (12 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Annual return made up to 23/05/00
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2000Annual return made up to 23/05/00 (7 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Annual return made up to 23/05/99 (8 pages)
4 August 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director resigned
(8 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
23 June 1998Annual return made up to 23/05/98 (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Annual return made up to 23/05/97 (8 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Annual return made up to 23/05/97
  • 363(288) ‐ Director resigned
(8 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Annual return made up to 23/05/96 (6 pages)
13 September 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director resigned
(6 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
2 August 1995Annual return made up to 23/05/95 (6 pages)
2 August 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 March 1986Incorporation (38 pages)
10 March 1986Incorporation (38 pages)
10 March 1986Certificate of incorporation (1 page)
10 March 1986Certificate of incorporation (1 page)