London
N16 8EQ
Secretary Name | Photon Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 November 2002) |
Correspondence Address | 6a Watford Way London NW4 3AD |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Vevene Stewart |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Teignmonth Road London NW2 4EB |
Secretary Name | Ms Roslyn Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Repton Road Kenton Harrow Middlesex HA3 9QD |
Registered Address | Design Works Park Parade London NW10 4HT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,945 |
Current Liabilities | £28,567 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | Return made up to 26/01/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Full accounts made up to 31 January 1999 (6 pages) |
3 July 2000 | Return made up to 26/01/00; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
11 May 1999 | Return made up to 26/01/99; full list of members (6 pages) |
11 May 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: designworks park parade london NW10 4HT (1 page) |
7 October 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 August 1998 | Secretary resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 26/01/98; full list of members (6 pages) |
15 August 1997 | Return made up to 26/01/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 31 January 1996 (7 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 59 teignmouth road willesden green london NW2 4EB (1 page) |
20 May 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
11 April 1996 | Return made up to 26/01/96; full list of members (6 pages) |
22 March 1995 | Return made up to 26/01/95; full list of members
|