Northwood
Middlesex
HA6 3HX
Secretary Name | Mr Alnur Merali |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shelley Close Northwood Middlesex HA6 3HX |
Director Name | Ivan Gunatilleke |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | Second Floor Flat 89 Coningham Road London W12 8BS |
Registered Address | C/O Begbies Traynor 1/2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: monomark house 27 old gloucester street london WC1N 3XX (1 page) |
11 May 2001 | Statement of affairs (7 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Appointment of a voluntary liquidator (1 page) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
7 June 2000 | New director appointed (2 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
27 October 1999 | £ nc 1000/50000 27/09/99 (1 page) |
27 October 1999 | Ad 27/09/99--------- £ si 49993@1=49993 £ ic 7/50000 (2 pages) |
14 October 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
21 June 1999 | Particulars of mortgage/charge (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 August 1998 | Company name changed visionary marketing LIMITED\certificate issued on 11/08/98 (2 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members
|
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
2 February 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |