Ruislip
Middlesex
HA4 6DX
Director Name | Tessa Mary Hobday |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Workhouse Ducks Hill Road Ruislip Middlesex HA4 7TS |
Secretary Name | Jonathan Paul Hobday |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 240 West End Road Ruislip Middlesex HA4 6DX |
Director Name | Peter Stefan Jones |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Sales Director |
Correspondence Address | 59 Wren Drive West Drayton Middlesex UB7 7NR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Ruislip Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 1995) |
Correspondence Address | Kern House Breakspear Road Ruislip Middlesex HA4 7SQ |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
11 May 2000 | Dissolved (1 page) |
---|---|
11 February 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 March 1998 | Return made up to 13/02/98; no change of members
|
17 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members
|
1 February 1997 | Director's particulars changed (1 page) |
1 February 1997 | Ad 11/04/96--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | £ nc 109100/219000 11/04/96 (1 page) |
14 November 1996 | £ nc 100/109100 11/04/96 (1 page) |
17 September 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 February 1996 | Return made up to 13/02/96; full list of members (5 pages) |
10 January 1996 | Amended accounts made up to 28 February 1994 (6 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: the olde workhouse ducks hill road ruislip middlesex HA4 7TS (1 page) |
2 October 1995 | Return made up to 13/02/95; no change of members (6 pages) |
30 June 1995 | Full accounts made up to 28 February 1994 (7 pages) |