Harlesdon
London
NW10 8XD
Secretary Name | Catherine Ann Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(9 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 24 February 2004) |
Role | General Manager |
Correspondence Address | 21 Fallon Close Chiswick London W4 3XQ |
Director Name | Francis Joseph Bohane |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Builder |
Correspondence Address | 41 Chelsea Close Winchelsea Road London NW10 8XD |
Secretary Name | Raymond Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 116a Craven Road Harlesen London Nw10 |
Secretary Name | Cathrine Brenda Bohane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chelsea Close Harlesdon London NW10 8XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 41 Chelsea Close Winchelsea Road London NW10 8XD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,305 |
Cash | £11,525 |
Current Liabilities | £43,424 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | Director resigned (1 page) |
1 October 2003 | Application for striking-off (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
7 September 2001 | Return made up to 25/08/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
22 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
25 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
20 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
3 September 1996 | Return made up to 25/08/96; full list of members
|
3 June 1996 | New secretary appointed (2 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |