Slough
Berkshire
SL1 6HE
Director Name | Alexander John Rogan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 23 Fairfield Drive Frimley Camberley Surrey GU16 5RL |
Secretary Name | Alexander James Macgregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 29 Orchard Avenue Slough Berkshire SL1 6HE |
Secretary Name | Joanne Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 1997) |
Role | Airfreight |
Correspondence Address | 46 Burnmoor Chase Forest Park Bracknell Berkshire RG12 3GA |
Director Name | Vikesh Maharaj |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 73 Austin Road Hayes Middlesex UB3 3DH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Hanger 1 Carmel House Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6 |
Current Liabilities | £5,547 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2001 | Director resigned (1 page) |
12 March 2001 | Application for striking-off (1 page) |
7 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
14 March 2000 | Return made up to 14/01/00; full list of members
|
28 October 1999 | Company name changed nationwide express parcel servic es LIMITED\certificate issued on 29/10/99 (2 pages) |
7 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
9 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 January 1998 | Return made up to 14/01/98; full list of members (8 pages) |
18 December 1997 | Secretary resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
13 November 1997 | Company name changed A. J. R. international (scotland ) LIMITED\certificate issued on 14/11/97 (2 pages) |
4 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
8 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 31 January 1996 (9 pages) |
18 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 1 copelands close heatherside camberley surrey GU15 1RF (1 page) |
2 January 1996 | Company name changed W.E.I. LIMITED\certificate issued on 03/01/96 (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
20 April 1995 | Return made up to 14/01/95; full list of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |