Harrow On The Hill
Harrow
Middlesex
HA1 3QB
Director Name | Mrs Fazila Nagree |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amaryllis South Hill Avenue Harrow On The Hill Harrow Middlesex HA1 3QB |
Secretary Name | Mrs Fazila Nagree |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amaryllis South Hill Avenue Harrow On The Hill Harrow Middlesex HA1 3QB |
Secretary Name | Mrs Fazila Nagree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amaryllis South Hill Avenue Harrow On The Hill Harrow Middlesex HA1 3QB |
Secretary Name | Miss Tehmina Sethna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 1993) |
Role | Accountant |
Correspondence Address | 19 Cheyne Walk Hendon London NW4 3QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Bedford Row London WC1 4EB |
---|
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2000 | Dissolved (1 page) |
---|---|
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Appointment of a voluntary liquidator (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Statement of affairs (8 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1996 | Return made up to 28/01/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |