Northwood
Middlesex
HA6 2XB
Secretary Name | Jennifer Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | 5 Lime Avenue High Wycombe Buckinghamshire HP11 1DP |
Director Name | David Kingsnorth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Seagrave Court Walton Park Milton Keynes Buckinghamshire MK7 7HA |
Secretary Name | David Kingsnorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 3 Seagrave Court Walton Park Milton Keynes Buckinghamshire MK7 7HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harman House 1 George St Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2000 | Application for striking-off (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Return made up to 02/12/98; full list of members (6 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (4 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
2 February 1998 | Return made up to 02/12/97; full list of members (6 pages) |
30 September 1997 | Ad 02/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 September 1997 | Company name changed bcg design LIMITED\certificate issued on 24/09/97 (2 pages) |
13 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
24 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
22 January 1996 | Return made up to 02/12/95; full list of members (7 pages) |
10 July 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
6 June 1995 | Return made up to 02/12/94; no change of members (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 30 April 1994 (4 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Resolutions
|