Stanmore
Middlesex
HA7 4YN
Secretary Name | Silvercare Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 1997(9 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 06 September 2005) |
Correspondence Address | 2-6 Friern Park Finchley London N12 9BY |
Director Name | Melvyn Stuart Enoch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Susan Rose Enoch |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 1995) |
Role | Fashions Buyer |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Secretary Name | Melvyn Stuart Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Per Vibe Amundsen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 August 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1997) |
Role | Lawyer |
Correspondence Address | Konsul Schelderupsvei 4b 0286 Oslo Norway Foreign |
Secretary Name | Mark Frederick Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1997) |
Role | Secretary |
Correspondence Address | Casa Vista Alergre Vale Formosa 8100 Loule Portugal Foreign |
Registered Address | 8 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£80 |
Current Liabilities | £80 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2005 | Application for striking-off (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 April 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 February 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 October 2000 (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
9 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2000 | Withdrawal of application for striking off (1 page) |
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2000 | Application for striking-off (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members
|
17 September 1998 | Registered office changed on 17/09/98 from: 9 aylmer drive stanmore middx HA7 3EJ (1 page) |
26 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
2 November 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
29 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
13 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 October 1995 (8 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |