Edgware
Middlesex
HA8 9LU
Director Name | Mr Graham Jeremy Glodek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Crescent Hadley Common Hertfordshire EN5 5QQ |
Secretary Name | Jeffery Joel Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(8 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Director Name | Jeffery Joel Goodman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Corporate Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Secretary Name | Mr Graham Jeremy Glodek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Crescent Hadley Common Hertfordshire EN5 5QQ |
Director Name | Mr Michael Ian Isaacs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1996) |
Role | Retailer |
Correspondence Address | Three Harleys Railway Cottages 156 New North Road Hainault Essex IG6 2XP |
Director Name | Leslie James Banks |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 11 Spicer Court Stanley Road Enfield Middlesex EN1 1NZ |
Secretary Name | Jonathan Akueteh Quartey |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 November 1997(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Larch Green Hendon London NW9 5GL |
Secretary Name | Marilyn Laura Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 164 Leavesden Road Watford Hertfordshire WD24 5EG |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£130,902 |
Cash | £700 |
Current Liabilities | £112,257 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Statement of affairs (10 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: unit 59 lancaster road industrial estate lancaster road new barnet hertfordshire EN4 8AS (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 January 2003 | Director resigned (1 page) |
19 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
3 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 March 2000 | Return made up to 20/08/99; full list of members; amend (8 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Return made up to 20/08/99; full list of members (9 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Return made up to 20/08/98; no change of members (7 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Return made up to 20/08/97; full list of members
|
19 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Return made up to 20/08/96; no change of members
|
4 September 1996 | Registered office changed on 04/09/96 from: orchard house mutton lane potters bar herts EN6 3AX (1 page) |
19 August 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
22 March 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
5 September 1995 | Return made up to 20/08/95; change of members
|
3 August 1995 | New director appointed (2 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Nc inc already adjusted 28/02/95 (1 page) |
5 June 1995 | Ad 28/02/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
17 May 1995 | Director resigned (2 pages) |