Glaziers Lane
Normandy
Surrey
GU3 2DE
Director Name | Mrs Sian Miller |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Computer Consultant |
Correspondence Address | The Haycorns Glaziers Lane Normandy Surrey GU3 2DE |
Secretary Name | Mrs Sian Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Computer Consultant |
Correspondence Address | The Haycorns Glaziers Lane Normandy Surrey GU3 2DE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £18,335 |
Current Liabilities | £45,879 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2003 | Dissolved (1 page) |
---|---|
9 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Appointment of a voluntary liquidator (1 page) |
17 January 2003 | Statement of affairs (5 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 15 duncan terrace london N1 8BZ (1 page) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
25 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
12 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 April 1999 | Return made up to 11/02/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 March 1998 | Return made up to 11/02/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
22 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
21 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
8 March 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |