Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Secretary Name | Philip Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(11 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Audley Cottage 51 Audley Road Saffron Walden Essex CB11 3HD |
Secretary Name | Stephen Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 286 Perry Street Billericay Essex CM12 0RB |
Secretary Name | Mr Fung Fong Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Purcells Avenue Edgware Middlesex HA8 8DR |
Registered Address | Johnson Smirke Building 4 Royal Mint Court London EC3N 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £45,661 |
Current Liabilities | £3,197 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2003 | Application for striking-off (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 8 lloyds avenue london EC3N 3EL (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members
|
31 July 2001 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
18 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 17 devonshire square london EC2M 4RQ (1 page) |
11 August 1998 | Return made up to 13/07/98; no change of members (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
9 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
4 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
20 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 September 1990 | Company name changed recallbetter LIMITED\certificate issued on 17/09/90 (2 pages) |