Harrow
Middlesex
HA2 0JG
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Badroonnisha Omar |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 51 The Grove Edgware Middlesex HA8 9QA |
Secretary Name | Mr Yusuf Ebrahim |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 29 August 1991(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 August 1992) |
Role | Secretary |
Correspondence Address | 83 Chasewood Park Harrow On The Hill Harrow Middlesex HA1 3YR |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 1995) |
Correspondence Address | Somerset House 37 Temple Street Birmingham West Midlands B2 5DN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 November 1996 | Dissolved (1 page) |
---|---|
30 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 1996 | Liquidators statement of receipts and payments (5 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Appointment of a voluntary liquidator (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: somerset house temple street birmingham B2 5DN (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 10 bond street ealing london W5 5AA (1 page) |