London
NW10 2AD
Secretary Name | Mary Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1998(9 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Robin Hood Way Greenford Middlesex UB6 7QN |
Director Name | Mr Frederick Daniel Rowe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dobree Avenue London NW10 2AD |
Director Name | John Brooker |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Little Bullards Camps End Castle Camps Cambridgeshire Cb1 |
Secretary Name | Mrs Ghizela Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dobree Avenue London NW10 2AD |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 1994) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Registered Address | 31 Dobree Avenue London NW10 2AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2003 | Dissolved (1 page) |
---|---|
26 November 2002 | Completion of winding up (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Order of court to wind up (2 pages) |
27 November 2001 | Court order notice of winding up (2 pages) |
20 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
6 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
12 February 1999 | Return made up to 15/11/98; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 February 1997 | Return made up to 15/11/96; no change of members
|
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |