The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director Name | Sandra Maureen Butwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Secretary Name | Sandra Maureen Butwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Abdul Nurmohamed |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 2000) |
Role | Char Acc |
Correspondence Address | 195 Albury Drive Hatch End Middlesex HA5 3RH |
Registered Address | Unit 10 Garrick Industrial Centre, Irving Way Hendon London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,086 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | Director resigned (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 August 1999 | Return made up to 27/08/99; no change of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 September 1998 | Return made up to 27/08/98; full list of members (9 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: unit 11, dollis hill estate brook road dollis hill london NW2 7BZ (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 January 1997 | Location of register of members (1 page) |
11 October 1996 | Return made up to 27/08/96; full list of members (9 pages) |
22 May 1996 | Accounts for a small company made up to 2 July 1995 (5 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Ad 18/09/95--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |