London
W1T 5DB
Secretary Name | C & M Registrar Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 08 December 2009) |
Correspondence Address | 35 Grafton Way London W1T 5DB |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Murray Ashton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 25 November 1994) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Randolph Avenue London W9 1BP |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | Sybil Ashton |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oakfield Road London N4 4LB |
Secretary Name | Heverton Lee Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 43 Bunning Way London N7 9UP |
Director Name | Heverton Lee Reid |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2004) |
Role | Manager |
Correspondence Address | 43 Bunning Way London N7 9UP |
Secretary Name | Joshua Toledano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 645c Holloway Road London N19 5SS |
Secretary Name | Patrick Sheeran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 645b Holloway Road London N19 5SS |
Director Name | Gerrard O'Mara |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 3 Florence Street London N1 2DX |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 35 Grafton Way London W1P 5LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,543 |
Cash | £5,827 |
Current Liabilities | £63,787 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
4 January 2005 | Return made up to 01/10/04; full list of members (8 pages) |
4 January 2005 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 01/10/03; full list of members (6 pages) |
23 October 2003 | New director appointed (2 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 April 2002 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
18 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 April 2001 | Full accounts made up to 30 September 1999 (9 pages) |
8 February 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
1 September 1998 | Director resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: andrew m j kennard lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 July 1998 | Director resigned (1 page) |
24 October 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
15 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 May 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 13-15 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page) |
3 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |