South Harrow
Harrow
Middlesex
HA2 8QA
Director Name | Ann Johnston |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director/Administrator |
Correspondence Address | 151 Lyon Park Avenue Wembley Middlesex HA0 4EZ |
Secretary Name | Anne Judith Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 19 Alexandra Close South Harrow Harrow Middlesex HA2 8QA |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 March 1999 | Dissolved (1 page) |
---|---|
11 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 1998 | Certificate of specific penalty (1 page) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Certificate of specific penalty (2 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 June 1996 | Liquidators statement of receipts and payments (9 pages) |
1 November 1995 | Liquidators statement of receipts and payments (6 pages) |
6 April 1995 | Liquidators statement of receipts and payments (4 pages) |