Hillingdon
Middlesex
UB10 9AH
Secretary Name | Mr Nicholas David Shaw-Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1991 |
Appointment Duration | 10 years, 10 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fairmount Shalbourne Marlborough Wiltshire SN8 3QJ |
Director Name | James Domonic Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 3 years, 12 months (resigned 01 December 1995) |
Role | Insurance Consultant |
Correspondence Address | 4 The Glebe West Drayton Middx UB7 9JE |
Director Name | Mr William Graham Cox |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 2 years, 1 month (resigned 18 January 1994) |
Role | Financial Consultant |
Correspondence Address | 75 The Chase Eastcote Pinner Middlesex HA5 1SH |
Director Name | Mark Sofflet |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1997) |
Role | Sales Director |
Correspondence Address | 20 Brixton Road Watford Hertfordshire WD2 5AB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 5 days (resigned 09 December 1991) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ryefield Court 81 Joel Street Northwood Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,573 |
Gross Profit | £4,071 |
Cash | £5,538 |
Current Liabilities | £9,037 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
2 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
23 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
1 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 December 1997 | Return made up to 09/12/97; full list of members
|
31 December 1996 | Return made up to 09/12/96; no change of members
|
5 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 May 1996 | Particulars of mortgage/charge (15 pages) |
20 December 1995 | Return made up to 09/12/95; full list of members
|
20 December 1995 | Director resigned (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |