Northwood
Middlesex
HA6 3QP
Secretary Name | Laura Anne Reiter |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1992(5 months, 1 week after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Gatehill Road Northwood Middlesex HA6 3QP |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 months, 1 week (resigned 07 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 months, 1 week (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | 30 Eastbourns Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 January 1998 | Dissolved (1 page) |
---|---|
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Appointment of a voluntary liquidator (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: park house 15-23 greenhill crescent watford business park watford herts WD1 8QU (1 page) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |