Hillingdon
Middlesex
UB10 9LH
Director Name | Mrs Janet Aquilina |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 19 October 1999) |
Role | Fashion Designer |
Country of Residence | London |
Correspondence Address | 10 Gordon Avenue London SW14 8DZ |
Secretary Name | Babu Chandarana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hartshill Close Hillingdon Middlesex UB10 9LH |
Director Name | Wilfred Aquilina |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 3 Suffolk Road Barnes London SW13 9PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 30 August 1991) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1995) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 May 1999 | Application for striking-off (1 page) |
4 March 1999 | Memorandum and Articles of Association (14 pages) |
23 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 1999 | Application for reregistration from PLC to private (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Re-registration of Memorandum and Articles (15 pages) |
2 December 1998 | Accounts made up to 30 April 1998 (14 pages) |
26 July 1998 | Return made up to 05/06/98; full list of members (5 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27/31 blandford street london W1H 3AD (1 page) |
20 February 1998 | Accounts made up to 30 April 1997 (18 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
3 December 1996 | Accounts made up to 30 April 1996 (18 pages) |
3 December 1996 | Ad 30/04/96--------- £ si 210000@1 (2 pages) |
3 December 1996 | £ nc 167750/600000 29/04/96 (1 page) |
3 December 1996 | Resolutions
|
13 June 1996 | Return made up to 05/06/96; full list of members (5 pages) |
22 May 1996 | Director's particulars changed (1 page) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1995 | Accounts made up to 30 April 1995 (17 pages) |
14 June 1995 | Return made up to 05/06/95; full list of members (12 pages) |
20 March 1995 | Company name changed dips international public limite d company\certificate issued on 21/03/95 (4 pages) |