Edgware
Middlesex
HA8 8JX
Director Name | Mr Adam Gordon Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ranelagh Drive Edgware Middlesex HA8 8HJ |
Secretary Name | Mr Robert Anthony Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Parkside Drive Edgware Middlesex HA8 8JX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Offices Of B Mistry And Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 June 1997 | Dissolved (1 page) |
---|---|
10 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 85 stanmore hill stanmore middx HA7 9DZ (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Appointment of a voluntary liquidator (2 pages) |