Stanmore
Middlesex
HA7 4NY
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mr Colin Charles Stacey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Clayton Avenue Upminster Essex RM14 2EY |
Secretary Name | Michael Robert Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(6 years, 6 months after company formation) |
Appointment Duration | 9 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | Amin Sherali Meghji |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 10 Vista Way Kenton Harrow Middlesex HA3 0SW |
Director Name | Noorali Karmali Premji |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 73 Wood End Gardens Northolt Middlesex UB5 4QL |
Secretary Name | Mr Farid Sherali Meghji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Berry Hill Stanmore Middlesex HA7 4NY |
Director Name | Edgar Trevor Lewis |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 6 Glendale Crescent Mount Hawke Truro Cornwall TR4 8DP |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Lisa Jane Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 50 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Unit 16 River Road Business Park 33 River Road Barking Essex IG11 0DA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 August 1999 | Application for striking-off (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
10 November 1998 | Return made up to 19/10/98; no change of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 December 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
12 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
25 March 1996 | New secretary appointed;new director appointed (3 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 246-b old brompton road london SW5 0DE (1 page) |