Hayes
Middlesex
UB3 3EQ
Director Name | Mrs Samira Mallya |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 May 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Ingliston House West Drive Wentworth Virginia Water Surrey GU25 4NE |
Secretary Name | Mr James Alexander Melrose |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 June 1998 | Dissolved (1 page) |
---|---|
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Appointment of a voluntary liquidator (2 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |