Radlett
WD7 8LT
Director Name | Mrs Stella Rosalind Abrahams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Abbeyview Radlett WD7 8LT |
Secretary Name | Mr Jeffrey Martin Abrahams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Abbey View Radlett WD7 8LT |
Director Name | Richard Henry Ireland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 1997) |
Role | Solicitor |
Correspondence Address | Verdon Old Perry Street Chislehurst Kent BR7 6PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 High Street Harrow On The Hill Middx. HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,700 |
Net Worth | -£10,072 |
Cash | £14,916 |
Current Liabilities | £24,988 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | Voluntary strike-off action has been suspended (1 page) |
15 August 2001 | Application for striking-off (1 page) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 October 1999 | Return made up to 08/08/99; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 July 1998 | Return made up to 08/08/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 October 1997 | Return made up to 08/08/97; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 140 temple chambers temple avenue london EC4Y 0DT (1 page) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |