London
NW4 4XG
Director Name | Arthur Lloyd |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 January 1998) |
Role | Proposed Director |
Correspondence Address | 27 Hammers Lane London NW7 4BY |
Secretary Name | Jaqueline Edith Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 January 1998) |
Role | Secretary |
Correspondence Address | 27 Hammers Lane Mill Hill London NW7 4BY |
Director Name | Vincent Trimble |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 77 Southfields Hendon London NW4 4NA |
Director Name | Graham Wright |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 January 1998) |
Role | Manager |
Correspondence Address | 22 North Third Street Central Milton Keynes Buckinghamshire MK9 3HZ |
Director Name | Jaqueline Edith Lloyd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1995) |
Role | Housewife |
Correspondence Address | 27 Hammers Lane Mill Hill London NW7 4BY |
Director Name | Anthony Victor Walker |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 1995) |
Role | Manager |
Correspondence Address | Garden Annex 33 Melbourne Road Bushey Watford Hertfordshire WD2 2LL |
Director Name | James Matthew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1995) |
Role | Office Manager |
Correspondence Address | 7 Stamford Court Edgware Middlesex HA8 8BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Middlesex House 29/45,High Street Edgware Middlesex HA8 7HQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 April 1996 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
24 October 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 14/06/95; full list of members
|
18 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |