Terrace Road North
Binfield
Berkshire
RG42 5JJ
Director Name | Joanna Louise Jeczalik |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 July 2001) |
Role | Advertising And Marketing Cons |
Correspondence Address | Applegarth House Terrace Road North Binfield Bracknell Berkshire RG42 5JJ |
Secretary Name | Joanna Louise Jeczalik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 July 2001) |
Role | Advertising And Marketing Cons |
Correspondence Address | Applegarth House Terrace Road North Binfield Bracknell Berkshire RG42 5JJ |
Director Name | Nancy Margaret Jeczalik |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 1993) |
Role | Teacher |
Correspondence Address | Court Cottage 33 Richmond Street Kings Sutton Banbury Oxfordshire OX17 3RS |
Secretary Name | Suresh Kalidas Modha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | 50 St Marys Road Watford Hertfordshire WD1 8EF |
Registered Address | Messrs Modhas 1st Floor Battle House Mews 1 East Barnet Road Barnet Hertfordshire EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 May 1999 | Return made up to 30/05/99; full list of members (7 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: carinya tudor rd new barnet herts EN5 5NL (1 page) |
16 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 August 1995 | Return made up to 30/05/95; full list of members (6 pages) |