Harrow
Middlesex
HA1 3UH
Secretary Name | Richard Henry Charles Claxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 57 Amery Road Harrow Middlesex HA1 3UH |
Director Name | Martin Richard Steele Claxton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 57 Amery Road Harrow Middlesex HA1 3UH |
Secretary Name | Yvonne Anne Hide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 West Ascent Flat 1 St Leonards On Sea East Sussex TN38 0BB |
Director Name | Charles Piercy Wishart Joyce |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 10 September 1993) |
Role | Financial Advisor |
Correspondence Address | 21 Warnham Gardens Bexhill On Sea East Sussex TN39 3SP |
Director Name | Fiona Julieanne Stewart |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 January 1994) |
Role | Administrator |
Correspondence Address | 137 Hughenden Road Hastings East Sussex TN34 3TF |
Secretary Name | Fiona Julieanne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 January 1994) |
Role | Administrator |
Correspondence Address | 137 Hughenden Road Hastings East Sussex TN34 3TF |
Secretary Name | Clare Margaret Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Flat 2 46-47 St James Road Hastings East Sussex TN34 3LH |
Secretary Name | Martin Richard Steele Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 1998) |
Role | Company Director |
Correspondence Address | Silverwood South Park South Godstone Godstone Surrey RH9 8LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57 Amery Road Harrow Middlesex HA1 3UH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 June 1999 | Application for striking-off (1 page) |
28 April 1999 | Return made up to 17/02/99; full list of members
|
28 April 1999 | Registered office changed on 28/04/99 from: 65 devonshire road bexhill on sea east sussex TN40 1BD (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
18 June 1998 | Amended accounts made up to 30 June 1997 (3 pages) |
16 June 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
23 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
27 February 1997 | Return made up to 17/02/97; change of members (6 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
29 February 1996 | Return made up to 17/02/96; full list of members
|