Cathles Road
London
Sw12
Director Name | Lewis Daulby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1994(1 year after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Managing Director |
Correspondence Address | 184 Merton High Street South Wimbledon London SW19 1AY |
Director Name | Mr Sohan Brar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 January 1994) |
Role | Importer/Exporter |
Correspondence Address | 13 Princes Park Lane Hayes Middlesex UB3 1JT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 December 2001 | Dissolved (1 page) |
---|---|
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (6 pages) |
2 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (6 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Appointment of a voluntary liquidator (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: enterprise house cathles road london SW12 9LD (1 page) |