Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director Name | Mr Michael Cohen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(2 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Theobald Street Radlett Hertfordshire WD7 7LT |
Director Name | Mr David Miles Greenberg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(2 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 3 Aberdare Gardens London NW6 3AJ |
Director Name | Mr Michael John Northall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(2 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 More Lane Esher Surrey KT10 8AP |
Director Name | Mr Christopher Murray Keeble |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Main Road Wormingford Essex CO6 3AX |
Secretary Name | Mr Christopher Murray Keeble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Main Road Wormingford Essex CO6 3AX |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Alliance House 49-51 East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2007 | Application for striking-off (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Amended full accounts made up to 31 December 2005 (11 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
2 October 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 June 2003 | Return made up to 07/07/03; full list of members
|
2 October 2002 | Memorandum and Articles of Association (9 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
7 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 October 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
25 August 2000 | Return made up to 20/07/00; full list of members
|
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
16 October 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Return made up to 20/07/99; no change of members
|
9 June 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 February 1999 | Amended full accounts made up to 30 September 1997 (11 pages) |
29 January 1999 | Memorandum and Articles of Association (9 pages) |
29 January 1999 | Resolutions
|
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 August 1997 | Return made up to 20/07/97; full list of members (10 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 December 1996 | New director appointed (3 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Return made up to 20/07/96; full list of members (10 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 August 1995 | Return made up to 20/07/95; full list of members (20 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |