Smallford
St Albans
Hertfordshire
AL4 0SE
Secretary Name | Philip Aquilina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 22 August 2000) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 503 Fulham Road London SW6 1HH |
Director Name | Lionel Daniel Schneider |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 January 1995) |
Role | Sales Manager |
Correspondence Address | 119 Bow Lane North Finchley London N12 0JL |
Secretary Name | Evelyn Rose Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 10 Greendale Mill Hill London NW7 4QA |
Director Name | Mr Arthur Sidney Turner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 1996) |
Role | General Builder |
Correspondence Address | 85 Warwick Avenue Edgware Middlesex HA8 8UL |
Secretary Name | Barbara Ellen Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 85 Warwick Avenue Edgware Middlesex HA8 8UL |
Director Name | Gerald Ignatius Murray |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(6 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 August 1996) |
Role | Builder |
Correspondence Address | Baydon 41 Langley Road Slough SL3 7AH |
Director Name | Mary Patricia Murray |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(6 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 August 1996) |
Role | Housewife |
Correspondence Address | Baydon 41 Langley Road Slough SL3 7AH |
Secretary Name | Mary Patricia Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(6 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 August 1996) |
Role | Housewife |
Correspondence Address | Baydon 41 Langley Road Slough SL3 7AH |
Director Name | Philip Aquilina |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 1997) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 503 Fulham Road London SW6 1HH |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2000 | Application for striking-off (1 page) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Return made up to 05/01/99; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
27 November 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 05/01/97; full list of members
|
27 November 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: baydon 41 langley road langley slough berkshire SL3 7AH (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 116 totteridge lane totteridge london N20 8JH (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
10 June 1996 | Accounts made up to 31 March 1996 (7 pages) |
24 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
3 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
29 March 1995 | Return made up to 15/01/95; full list of members (6 pages) |