The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director Name | Sandra Maureen Butwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Secretary Name | Sandra Maureen Butwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Director Name | Abdul Nurmohamed |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 195 Albury Drive Hatch End Middlesex HA5 3RH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 10 Garrick Industrial Centre, Irving Way Hendon London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£130,214 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | Director resigned (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 January 2000 | Return made up to 01/11/99; full list of members
|
30 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 November 1998 | Return made up to 01/11/98; full list of members (9 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: unit 11 dollis hill estate brook road,dollis hill. NW2 7BZ. (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 November 1997 | Return made up to 01/11/97; full list of members (10 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 February 1997 | Return made up to 01/11/96; full list of members (7 pages) |
30 January 1997 | Location of register of members (1 page) |
21 May 1996 | Accounts for a small company made up to 2 July 1995 (5 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Ad 18/09/95--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |