Cheney Street Eastcote
Pinner
Middx
HA5 2TL
Secretary Name | Rose Marie Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 29 August 2006) |
Role | Secretary |
Correspondence Address | 16 Horns End Place Cheney Street Eastcote Pinner Middx HA5 2TL |
Director Name | Rose Marie Gibbons |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 August 2006) |
Role | Secretary |
Correspondence Address | 16 Hornsend Place Cheney Street Pinner Middlesex HA5 2TL |
Director Name | Anne Margaret Hinnigan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 08 January 1993) |
Role | Solicitor |
Correspondence Address | 34 Victoria Road Berkhamsted Hertfordshire HP4 2JT |
Director Name | Julie Caroline Young |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 08 January 1993) |
Role | Para Legal |
Correspondence Address | Lenwood Cottage Lenham Heath Maidstone Kent ME17 2BS |
Secretary Name | Anne Margaret Hinnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 08 January 1993) |
Role | Solicitor |
Correspondence Address | 34 Victoria Road Berkhamsted Hertfordshire HP4 2JT |
Director Name | Neil Simon Bisset |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Chartered Architect |
Correspondence Address | 18 Queens Road Berkhamsted Herts HP4 3HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Milner Road Kingston Upon Thames Surrey KT1 2AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £43,615 |
Net Worth | -£2,490 |
Cash | £5,613 |
Current Liabilities | £9,770 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Voluntary strike-off action has been suspended (1 page) |
21 September 2005 | Application for striking-off (1 page) |
11 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
19 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
19 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
15 June 2003 | Return made up to 20/11/02; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
27 May 2003 | Strike-off action suspended (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
3 August 2001 | Total exemption full accounts made up to 31 January 2000 (8 pages) |
31 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: parkville house red lion parade 16 bridge street pinner middlesex HA5 3JD (1 page) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 January 1998 (9 pages) |
10 February 1998 | Return made up to 20/11/97; no change of members (4 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: avante house 9 bridge street,pinner middlesex HA5 3HR (1 page) |
15 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
15 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 January 1996 (8 pages) |
28 October 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
5 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
12 July 1995 | Resolutions
|
24 May 1995 | Full accounts made up to 31 January 1995 (9 pages) |