Edgware
Middlesex
HA8 8QH
Secretary Name | Daniel Mark Forman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 October 2003) |
Role | Financial Director |
Correspondence Address | 75 Wolmer Gardens Edgware Middlesex HA8 8QH |
Director Name | Gareth Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 28 October 2003) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Kerry Cottage 1a Cambalt Road London SW15 6EL |
Director Name | John Patrick Armitage |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Ludwell House High Street Charing Ashford Kent TN27 0LS |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 17 Hydethorpe Road London SW12 0JE |
Secretary Name | Michael Victor Stanton Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 17 Hydethorpe Road London SW12 0JE |
Director Name | Mr Keith Malvern Dunnell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 3 Grove Terrace London NW5 1PH |
Secretary Name | Mr Ian Charles Parsonson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mexfield Road Putney London SW15 2RQ |
Director Name | Ian Charles Parsonson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 1997) |
Role | Accountant |
Correspondence Address | 30 Rockley Road London W14 0BT |
Director Name | Karen Langer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 80 Clarence Road Wimbledon London SW19 8QE |
Secretary Name | Karen Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 80 Clarence Road Wimbledon London SW19 8QE |
Registered Address | 33 St John Street London EC1M 4PJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
17 August 2002 | Auditor's resignation (1 page) |
14 January 2002 | Return made up to 16/12/01; full list of members
|
12 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
12 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
2 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
30 December 1999 | Return made up to 16/12/99; full list of members
|
7 December 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
7 December 1998 | Return made up to 16/12/98; full list of members
|
8 December 1997 | Return made up to 16/12/97; no change of members
|
21 November 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Return made up to 16/12/96; no change of members
|
26 November 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
24 April 1995 | Director resigned (2 pages) |