Holland Park Kensington
London
W14 8JE
Secretary Name | Brian Douglas Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 166 Oakwood Court Holland Park Kensington London W14 8JE |
Director Name | Michael Douglas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 March 2001) |
Role | Engineer |
Correspondence Address | 166 Oakwood Court Abbotsbury Road Kensington London SW14 8JE |
Director Name | Anthony Blackshaw |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 1998) |
Role | Warehouse Manager |
Correspondence Address | 26 Mill Road Gillingham Kent ME7 1HN |
Secretary Name | Simon Hugh Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 106 Tangier Road Richmond Surrey TW10 5DN |
Registered Address | 166 Oakwood Court Abbotsbury Road London W14 8JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2000 | Application for striking-off (1 page) |
19 October 1999 | Return made up to 12/10/99; full list of members
|
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 12/10/98; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
4 February 1998 | Company name changed advanced arms manufacturing limi ted\certificate issued on 05/02/98 (3 pages) |
10 November 1997 | Return made up to 12/10/97; no change of members (5 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 January 1997 | Return made up to 12/10/96; no change of members (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 35 northfields putney bridge road wandsworth london SW18 1PE (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 November 1995 | Return made up to 12/10/95; full list of members
|