St Johns Road
Harrow
Middlesex
HA1 2EQ
Secretary Name | Mrs Maria Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Barchester Road Harrow Weald Harrow Middlesex HA3 5HH |
Director Name | James John Loftus |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Uxbridge Road Harrow Weald Harrow Middlesex HA3 6TR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Number One Duchess Street London W1N 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1999 | Receiver ceasing to act (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
30 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 August 1997 | Administrative Receiver's report (4 pages) |
22 August 1997 | Stat of affairs with f 3.10 (5 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: anchor brewhouse 50 shad thames london SE1 2YB (1 page) |
20 June 1997 | Appointment of receiver/manager (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: unit 2 southall football ground western road southall middlesex UB2 5EA (1 page) |
21 November 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
16 May 1996 | Particulars of mortgage/charge (6 pages) |
24 April 1996 | Ad 28/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1994 (8 pages) |
11 September 1995 | Return made up to 30/06/95; full list of members (12 pages) |
24 May 1995 | Return made up to 30/06/93; full list of members; amend (6 pages) |
24 May 1995 | Return made up to 30/06/94; no change of members; amend (8 pages) |
24 May 1995 | Accounts for a small company made up to 30 June 1993 (10 pages) |