Mewbury Park
Ilford
Essex
IG2 7QE
Director Name | Mr Harvey Murray Coulton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 37 Westernville Gardens Newbury Park Ilford Essex IG2 6AL |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Gerald Nolan Feldman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1994) |
Role | Property Consultant |
Correspondence Address | Little Normandy Watford Road Northwood Middlesex HA6 3PG |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | Mr Harvey Murray Coulton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 1994) |
Role | Sales Executive |
Correspondence Address | 37 Westernville Gardens Newbury Park Ilford Essex IG2 6AL |
Director Name | Suzanne Philippa Coulton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1996) |
Role | Administrator |
Correspondence Address | 37 Westernville Gardens Newbury Park Ilford Essex IG2 6AL |
Secretary Name | Mr Henry Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1996) |
Role | Consultant Designer |
Correspondence Address | 3 Embassy Court London E18 2EE |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | Beechcroft House 684 High Road Leytonstone London E11 3AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
2 October 1996 | Full accounts made up to 31 October 1995 (11 pages) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New secretary appointed (1 page) |
26 January 1996 | Accounts for a small company made up to 31 October 1994 (6 pages) |
26 January 1996 | Return made up to 20/10/95; full list of members (6 pages) |
26 January 1996 | Resolutions
|
19 October 1995 | Registered office changed on 19/10/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |