Bushey
Hertfordshire
WD23 4NT
Secretary Name | William Trinder |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Computer Engineer |
Correspondence Address | 38 Garston Lane Garston Watford Hertfordshire WD2 6QL |
Director Name | Mr Salim Kamrudin Punjani Giga |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 12 King George Avenue Bushey Hertfordshire WD23 4NT |
Director Name | William Frederick Trinder |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Sofware Engineer |
Correspondence Address | 27 Aldbury Close Garston Watford Hertfordshire WD2 4TA |
Secretary Name | Mr Salim Kamrudin Punjani Giga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 King George Avenue Bushey Hertfordshire WD23 4NT |
Director Name | Anjana Balkrishna Patel Patel |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 1996) |
Role | Accountant |
Correspondence Address | 15 Cecil Park Pinner Middlesex HA5 5HJ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Gillani & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1996) |
Correspondence Address | Conduit Buildings Conduit Lane Hoddesdon Herts EN11 8EP |
Registered Address | C/O Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
4 January 2000 | Dissolved (1 page) |
---|---|
4 October 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Appointment of a voluntary liquidator (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Statement of affairs (5 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 41 couching street watlington oxfordshire OX9 5PX (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 1 st johns gate valpy street reading berkshire RG1 1AR (1 page) |
20 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
8 June 1997 | Return made up to 13/05/97; no change of members
|
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
18 June 1996 | Return made up to 13/05/95; no change of members (8 pages) |
14 June 1996 | Return made up to 13/05/96; full list of members
|
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: conduit buildings conduit lane hoddessdon,herts EN11 8EP (1 page) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |