Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director Name | Mr Michael Cohen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Theobald Street Radlett Hertfordshire WD7 7LT |
Director Name | Mr David Miles Greenberg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 3 Aberdare Gardens London NW6 3AJ |
Director Name | Mr Christopher Murray Keeble |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(3 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Main Road Wormingford Essex CO6 3AX |
Secretary Name | Mr Christopher Murray Keeble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Main Road Wormingford Essex CO6 3AX |
Director Name | Mr Michael John Northall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 More Lane Esher Surrey KT10 8AP |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Lambourne Gardens Chingford London E4 7SG |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 September 1994) |
Role | Secretary |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Michael John Northall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 3 Martineau Close Esher Surrey KT10 9PW |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Alliance House 49-51 East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2003 | Application for striking-off (2 pages) |
---|---|
2 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Return made up to 28/09/03; full list of members
|
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
7 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 March 2001 | Auditor's resignation (1 page) |
16 October 2000 | Return made up to 28/09/00; full list of members
|
9 October 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Memorandum and Articles of Association (9 pages) |
14 October 1998 | Return made up to 28/09/98; full list of members (11 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
18 February 1998 | Resolutions
|
14 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 October 1997 | Return made up to 28/09/97; full list of members (10 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 December 1996 | New director appointed (3 pages) |
16 October 1996 | Return made up to 28/09/96; full list of members (10 pages) |
20 August 1996 | Director's particulars changed (1 page) |
15 January 1996 | Full accounts made up to 30 September 1994 (10 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Return made up to 28/09/95; full list of members (20 pages) |
25 April 1995 | Return made up to 28/09/94; full list of members (20 pages) |