Northwood
Middlesex
HA6 3HE
Secretary Name | Mrs Chandrani De Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 January 1997) |
Role | Secretary |
Correspondence Address | 5 Portland Heights Northwood Middlesex HA6 3HE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 5 Portland Heights Northwood Middlesex HA6 3HE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1996 | Voluntary strike-off action has been suspended (1 page) |
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
12 October 1995 | Application for striking-off (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
6 May 1995 | Particulars of mortgage/charge (6 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |