Hillingdon
Uxbridge
Middlesex
UB10 9HT
Secretary Name | Louise Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 July 1996) |
Role | Company Director |
Correspondence Address | 132 Sutton Court Road Hillingdon Uxbridge Middlesex UB10 9HT |
Secretary Name | John Patrick Twomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 101 Windsor Avenue Hillingdon Uxbridge Middlesex UB10 9AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Meares House 194/196 Finchley Road London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 February 1996 | Application for striking-off (1 page) |
8 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Return made up to 17/03/95; full list of members (6 pages) |