Edgware
Middlesex
HA8 8NZ
Secretary Name | Jeremy Lester Rollason |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Barlich Way Redditch Worcestershire B98 7JX |
Secretary Name | Mrs Hilary Ann Weitzman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1996(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 37 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Director Name | Peter John Coady |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Technical Director |
Correspondence Address | 16 Elkstone Covert Druids Heath Birmingham B14 5YL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 November 2002 | Dissolved (1 page) |
---|---|
7 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Appointment of a voluntary liquidator (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Statement of affairs (4 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 2ND floor 65 station rd edgware middlesex HA8 7HX (1 page) |
27 December 1996 | Return made up to 08/10/96; no change of members (4 pages) |
15 October 1996 | New secretary appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
26 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
27 July 1995 | Full accounts made up to 31 October 1994 (6 pages) |