Pinner
Middlesex
HA5 4EQ
Secretary Name | Mr James Taggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1993(2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 140 Green Lane Eastwood Leigh-On-Sea Essex SS9 5QW |
Director Name | Paul Gleave |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | 7 Adams Way Tring Hertfordshire HP23 5DY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 8 Peterborough Road Harrow Middlesex HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
29 March 2005 | Return made up to 19/01/05; full list of members (6 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
14 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 8 peterborough road harrow middlesex HA1 2BQ (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
23 March 2001 | Return made up to 19/01/01; full list of members
|
17 August 2000 | Return made up to 19/01/00; full list of members (4 pages) |
26 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 January 1999 | Return made up to 19/01/99; no change of members
|
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
27 April 1998 | Return made up to 19/01/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
6 April 1997 | Return made up to 19/01/97; full list of members
|
10 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
17 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
15 February 1996 | New director appointed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
17 July 1995 | Company name changed cedar services LIMITED\certificate issued on 18/07/95 (4 pages) |
24 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |