Eastcote
Pinner
Middlesex
HA5 2NZ
Director Name | Mr Philip Kaye |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Deerings Drive Eastcote Pinner Middlesex HA5 2NZ |
Director Name | Mr Stanislaw Jozef Patey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Fordington Road London N6 4TH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Leon David Boros |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 July 2001) |
Role | Accountant |
Correspondence Address | 7 Summerswood Close Kenley Surrey CR8 5EY |
Director Name | Mr Nigel Stuart Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 July 2001) |
Role | Managing Director |
Correspondence Address | 11 Churchill Road St Albans Hertfordshire AL1 4HH |
Secretary Name | Leon David Boros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1995) |
Role | Accountant |
Correspondence Address | 7 Summerswood Close Kenley Surrey CR8 5EY |
Secretary Name | Robert Michael Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Road New Barnet Hertfordshire EN4 9QA |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Application for striking-off (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: michael house 35-37 chiswell street london EC1Y 4SE (1 page) |
28 January 2004 | Return made up to 10/02/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 April 2003 | Return made up to 10/02/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
9 March 2002 | Return made up to 10/02/02; full list of members
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
20 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
25 May 2000 | Return made up to 10/02/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 March 1998 | Return made up to 10/02/98; no change of members
|
14 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 59 charlotte road london EC2A 3QT (1 page) |
13 February 1996 | Return made up to 10/02/96; no change of members
|
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 March 1995 | Return made up to 10/02/95; no change of members
|