Reading
Berkshire
RG1 6EN
Secretary Name | Emoinikhe Ajose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Trelleck Road Reading Berkshire RG1 6EN |
Director Name | Taiwo Olumuyiwa Ajose |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 22 June 2004) |
Role | Merchant |
Correspondence Address | 11 The Grange The Knoll Castlebar Hill Ealing London W13 8JJ |
Director Name | Philip David |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Lodsworth House Dagnall Street London Sw11 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 Ardross Avenue Northwood Middlesex HA6 3DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £99,131 |
Current Liabilities | £88,303 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
5 June 2003 | Application for striking-off (1 page) |
19 April 2002 | Return made up to 22/02/02; full list of members
|
10 July 2001 | Return made up to 22/02/01; full list of members (6 pages) |
17 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
11 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 August 1998 | Return made up to 22/02/98; full list of members (8 pages) |
14 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 March 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
21 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 January 1997 | Director's particulars changed (2 pages) |
26 October 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
23 May 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
21 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
25 April 1995 | Return made up to 22/02/95; no change of members (4 pages) |
24 March 1995 | New director appointed (2 pages) |