Chiswick
London
W4 5NN
Director Name | James William Leech |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 December 1993(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 70 Garfield Avenue Toronto Ontario M4t 1e9 |
Director Name | Michael John Milligan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 13 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 February 2000) |
Role | Executive |
Correspondence Address | 59 Burton Grove King City Ontario L7c 1b6 |
Secretary Name | Michael John Milligan |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 13 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 February 2000) |
Role | Executive |
Correspondence Address | 59 Burton Grove King City Ontario L7c 1b6 |
Director Name | Christopher Derek Hook |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 19 Tickenor Drive Finchampstead Wokingham Berkshire RG11 4UD |
Secretary Name | Christopher Derek Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 19 Tickenor Drive Finchampstead Wokingham Berkshire RG11 4UD |
Director Name | Mr John F. Kalas |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1996) |
Role | Vice President -Disys Corporat |
Correspondence Address | 6 Pineridge Drive Calgrave Ontario Lon 1po Canada |
Secretary Name | Mr John F. Kalas |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1996) |
Role | Vice President -Disys Corporat |
Correspondence Address | 6 Pineridge Drive Calgrave Ontario Lon 1po Canada |
Registered Address | 8 Grand Union Office Park Packet Boat Lane Cowley Uxbridge Middlesex UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
19 March 1999 | Accounts made up to 31 December 1997 (12 pages) |
11 February 1999 | Resolutions
|
4 January 1998 | Accounts made up to 31 December 1996 (12 pages) |
22 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
25 March 1997 | Amending form 288B for mr kalas (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | Accounts made up to 31 December 1995 (13 pages) |
22 December 1996 | Return made up to 16/10/96; full list of members (6 pages) |
19 December 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
1 July 1996 | Accounts made up to 31 May 1995 (14 pages) |
26 March 1996 | Delivery ext'd 3 mth 31/05/95 (2 pages) |
31 October 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: kpmg peat marwick 45 church street birmingham B3 2DL (1 page) |