Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Secretary Name | Philip Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Audley Cottage 51 Audley Road Saffron Walden Essex CB11 3HD |
Director Name | Stephen Leslie Harris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Warren House Potash Road Billericay CM11 1HH |
Secretary Name | Mr Michael Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Devonshire Square London EC2M 4SQ |
Secretary Name | Stephen Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 1997) |
Role | Computer Consultant |
Correspondence Address | 286 Perry Street Billericay Essex CM12 0RB |
Secretary Name | Mr Fung Fong Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Purcells Avenue Edgware Middlesex HA8 8DR |
Registered Address | Johnson Smirke Building 4 Royal Mint Court London EC3N 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,374 |
Cash | £146 |
Current Liabilities | £294 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2003 | Application for striking-off (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: the johnson smirke building 4 royal mint court london EC3N 4HJ (1 page) |
24 October 2001 | Director resigned (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
31 July 2001 | Return made up to 14/06/01; full list of members
|
31 July 2001 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 17 devonshire square london EC2M 4RQ (1 page) |
4 July 1998 | Return made up to 14/06/98; no change of members (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
9 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
14 June 1991 | Incorporation (17 pages) |