Harrow Weald
Harrow
Middlesex
HA3 6TS
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Mr Burton Brous |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1990(same day as company formation) |
Role | Investor |
Correspondence Address | PO Box 984 Southampton New York Ny11968 |
Director Name | Mort Brous |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1990(same day as company formation) |
Role | Investor |
Correspondence Address | 4 Halkin Mews London SW1X 8JZ |
Secretary Name | Ms Christine Louise Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 41 Oaklands Grove London W12 0JE |
Secretary Name | Wahid Rajak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 August 1997) |
Role | Secretary |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
2 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
27 March 2003 | Return made up to 11/12/02; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 July 2001 (13 pages) |
11 June 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 11/12/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
15 February 2001 | Return made up to 11/12/00; full list of members
|
4 July 2000 | Re-registration of Memorandum and Articles (9 pages) |
4 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 July 2000 | Application for reregistration from PLC to private (1 page) |
4 July 2000 | Resolutions
|
5 March 2000 | Full accounts made up to 31 July 1999 (15 pages) |
26 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
1 December 1998 | Return made up to 11/12/98; change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (17 pages) |
11 January 1998 | Return made up to 11/12/97; full list of members
|
2 September 1997 | Registered office changed on 02/09/97 from: united house 23 dorset st london W1H 4EL (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
23 May 1997 | Full accounts made up to 31 December 1995 (15 pages) |
17 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
19 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
10 August 1992 | Full accounts made up to 31 December 1991 (12 pages) |