Neasden
London
NW10 1PR
Secretary Name | John Joseph Casey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1994(2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 September 1998) |
Role | Building Contractor |
Correspondence Address | 22a Landsdowne Grove Neasden London NW10 1PR |
Director Name | Patrick Anthony Harrington |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 1998) |
Role | Builder |
Correspondence Address | 47 Park Chase Wembley Park Middlesex HA9 8EQ |
Director Name | Patrick McDermott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 1994) |
Role | Builder |
Correspondence Address | 9 Coxfield Close Hemel Hempstead Hertfordshire HP2 4LJ |
Director Name | Patrick O Leary |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 05 April 1994) |
Role | Builder |
Correspondence Address | 43 Chichele Road Cricklewood London NW2 3AN |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Hutchings Modi & Co 200 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 1998 | Application for striking-off (1 page) |
15 April 1998 | Director resigned (1 page) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 January 1997 | Return made up to 04/11/96; no change of members (4 pages) |
2 January 1996 | Return made up to 04/11/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |