Aldenham
Watford
Hertfordshire
WD2 8BN
Secretary Name | Michael David Gottlieb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 April 2002) |
Role | Secretary |
Correspondence Address | 104 Kingsley Way London N2 0EN |
Director Name | Mr David Laurence Kinnear |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Newlands Avenue Radlett Hertfordshire WD7 8EH |
Secretary Name | Mr David Laurence Kinnear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Newlands Avenue Radlett Hertfordshire WD7 8EH |
Registered Address | 32 Queen Anne Street London W1M 0HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £54,986 |
Cash | £59,858 |
Current Liabilities | £23,363 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2001 | Application for striking-off (1 page) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
24 May 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 3/4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 June 1995 | Return made up to 12/06/95; full list of members
|