Seven Acres Sandy Lane
Northwood
Middx
HA6 3JZ
Secretary Name | Veronica Claire Bohrn |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1992(5 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 38 Leaf Close Northwood Middlesex HA6 2YY |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 June 2000 | Dissolved (1 page) |
---|---|
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | O/C 30/7/99 replacing liq (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Statement of affairs (6 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Appointment of a voluntary liquidator (1 page) |
4 November 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 November 1997 | Full accounts made up to 30 June 1995 (10 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 56B high street northwood middx. HA6 1BL (1 page) |
11 August 1997 | Company name changed m f l v services LIMITED\certificate issued on 12/08/97 (4 pages) |
5 September 1996 | Return made up to 18/06/96; full list of members (6 pages) |
4 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |