Ickenham
Uxbridge
Middlesex
UB10 8NR
Director Name | Mrs Kathryn Anne Dummett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage 11 The Avenue Ickenham Uxbridge Middlesex UB10 8NR |
Director Name | Mr Richard Ramzan Ullah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks (resigned 01 July 1993) |
Role | Accountant |
Correspondence Address | 41 Cottimore Avenue Walton On Thames Surrey KT12 2AD |
Secretary Name | Peter John Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 10 Graham Road Windlesham Surrey GU20 6QG |
Director Name | Mrs Kathryn Anne Dummett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage 11 The Avenue Ickenham Uxbridge Middlesex UB10 8NR |
Director Name | Christopher Charles Ladyman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 1997) |
Role | Surveyor |
Correspondence Address | 39 Birkbeck Road Wimbledon London SW19 8NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oak Tree Cottage 11 The Avenue Ickenham Middlesex UB10 8NR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Application for striking-off (1 page) |
2 September 1997 | Return made up to 18/05/97; full list of members
|
21 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 10,graham road windlesham surrey GU20 6QG (1 page) |
13 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |