Hatch End
Pinner
Middlesex
HA5 4AW
Secretary Name | Doris Theresia Blay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 23 years, 8 months (closed 05 April 2016) |
Role | Secretary |
Correspondence Address | 117 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AW |
Director Name | Mr Errol Adem |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 1994) |
Role | Lithographic Planner |
Correspondence Address | 31 Ashley Gardens Palmers Green London N13 5EW |
Secretary Name | Oya Adem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 31 Ashley Gardens London N13 5EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Arodene House 41-55 Perth Road Gants Hill Essex IG2 6BX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,116 |
Current Liabilities | £254,642 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |