St Johns Wood
London
Nw8 94p
Secretary Name | Brian Melvyn Haderfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(1 month after company formation) |
Appointment Duration | 6 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 25 Donnington Road Kenton Harrow Middlesex HA3 0NB |
Director Name | Mr Yusef Mohamed Elias |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 4 Grove End House London NW8 9HP |
Secretary Name | Shabaz Elias |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 4f Grove End House St Johns Wood London Nw8 94p |
Director Name | William Preston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 06 March 1997) |
Role | Sales Representative |
Correspondence Address | 7 Westbrook Green Westbrook Bromham Chippenham Wiltshire SN15 2EF |
Secretary Name | Helen Mary Antony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 March 1997) |
Role | Book Keeper |
Correspondence Address | 14 Hester Road Edmonton Enfield London N18 2RQ |
Director Name | Helen Mary Antony |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Book Keeper |
Correspondence Address | 14 Hester Road Edmonton Enfield London N18 2RQ |
Secretary Name | Haroon Matin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 27 Ruskin Gardens Kenton Harrow Middlesex HA3 9PX |
Director Name | Haroon Matin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 27 Ruskin Gardens Kenton Harrow Middlesex HA3 9PX |
Secretary Name | Ramachandran Narayanan Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 8 Braemar Avenue Neasden London NW10 0DJ |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 18 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
7 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
14 October 1999 | Return made up to 10/12/98; no change of members (4 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 14 hester road edmonton london N18 2RQ (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
20 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 February 1998 | Return made up to 10/12/97; no change of members (6 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 18 cygnus business centre dalmeyer road willesden london NW10 2XA (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 10/12/96; full list of members
|
17 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 February 1997 | New secretary appointed (2 pages) |
23 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Director resigned (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Ad 08/04/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 May 1996 | £ nc 100/99100 05/04/96 (1 page) |
14 February 1996 | Return made up to 10/12/95; change of members (6 pages) |