Ickenham
Uxbridge
Middlesex
UB10 8QA
Director Name | Nicholas Antony Hicks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 83 Lombardy Drive Maidstone Kent ME14 5TB |
Director Name | Mr Anthony Leonard Harris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Insurance Loss Assessor |
Country of Residence | England |
Correspondence Address | 58 Circus Road London NW8 9SE |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mrs Stephanie Lorraine Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Circus Road St Johns Wood London NW8 9SE |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Ivan Joseph Collins |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 October 1992) |
Role | Surveyor |
Correspondence Address | 4 Cameron Road Bromley Kent BR2 9AR |
Secretary Name | Mr Anthony Leonard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Circus Road London NW8 9SE |
Director Name | Stephen David Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 October 1999) |
Role | Chartered Building Surveyor |
Correspondence Address | 2 Lime Close Marden Tonbridge Kent TN12 9EQ |
Registered Address | First Floor Awdry House 11 Kingsway London WC2B 6XE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
12 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
10 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
28 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
29 November 1995 | Company name changed alh & associates LIMITED\certificate issued on 30/11/95 (4 pages) |
23 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |