Northwood
Middlesex
HA6 2JX
Secretary Name | Mrs Linda Frances Bancroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1994(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Carlton Place Northwood Middx HA6 2JX |
Director Name | Mr Gary Bancroft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 16 Carlton Place Northwood Middlesex HA6 2JX |
Director Name | Mrs Linda Frances Bancroft |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 16 Carlton Place Northwood Middx HA6 2JX |
Secretary Name | Mrs Linda Frances Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 16 Carlton Place Northwood Middx HA6 2JX |
Secretary Name | Mr Gary Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 16 Carlton Place Northwood Middlesex HA6 2JX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 92 Chiswick High Road London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 June 2000 | Dissolved (1 page) |
---|---|
29 March 2000 | Completion of winding up (1 page) |
3 February 1999 | Order of court to wind up (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 16 carlton place northwood middlesex HA6 2JX (1 page) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 92 chiswick high road london W4 1SH (1 page) |
3 January 1997 | Company name changed finezone LIMITED\certificate issued on 06/01/97 (3 pages) |
24 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
12 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |