Preston Road
Wembley
Middlesex
HA9 9TB
Secretary Name | Marina Hrabar |
---|---|
Nationality | Croatian |
Status | Closed |
Appointed | 24 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Toley Avenue Preston Road Wembley Middlesex HA9 9TB |
Secretary Name | Edward Highton Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 40 Armadale Road Woking Surrey GU21 3LB |
Secretary Name | Mrs Ana Harvard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | May House 68 Fallow Court Avenue Finchley London N12 0BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 63 Copse Wood Way Northwood Middlesex HA6 2TZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,505 |
Cash | £20,663 |
Current Liabilities | £14,534 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2002 | Registered office changed on 11/04/02 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | Voluntary strike-off action has been suspended (1 page) |
25 July 2001 | Application for striking-off (1 page) |
13 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: gainsleys po box 2588 843 finchley road london NW11 8NQ (1 page) |
18 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 December 2000 | Ad 27/11/00--------- £ si 99775@1=99775 £ ic 10000/109775 (2 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Nc inc already adjusted 27/11/00 (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 August 1999 | Return made up to 24/06/99; full list of members
|
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Return made up to 24/06/97; no change of members
|
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
20 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |