Stanmore
Middlesex
HA7 2HP
Secretary Name | Gita Pravin Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 20 Clifton Avenue Stanmore Middlesex HA7 2HP |
Director Name | Mr David Fox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(9 months after company formation) |
Appointment Duration | 5 months (resigned 21 October 1993) |
Role | Consultant |
Correspondence Address | 17 Crystal Way Dagenham Essex RM8 1UE |
Secretary Name | Mr Amit Vibhaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1994) |
Role | Consultant |
Correspondence Address | 100 Princes Avenue Kingsbury London NW9 9JD |
Director Name | Martin Paul Filz |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1994) |
Role | Sales And Marketing |
Correspondence Address | 62a Harwood Road Fulham London SW6 4PZ |
Director Name | Mr Amit Vibhaker |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 2001) |
Role | Technical Manager |
Correspondence Address | 100 Princes Avenue Kingsbury London NW9 9JD |
Secretary Name | Varsha Amit Vibhakar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 June 2001) |
Role | Secretary |
Correspondence Address | 100 Princes Avenue Kingsbury London NW9 9JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,631 |
Current Liabilities | £633 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
3 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 December 1999 | Return made up to 27/08/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: shelley & partners brentmead house britannia road london N12 9RU (1 page) |
17 February 1997 | Return made up to 27/08/96; full list of members
|
14 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 October 1995 | Return made up to 27/08/95; change of members (6 pages) |
13 March 1995 | New director appointed (2 pages) |