Edgware
Middlesex
HA8 8RN
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(8 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 29 April 2003) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2002(8 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 29 April 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1996) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1998) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2001) |
Role | Administrator |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 2002) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Registered Address | Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £141 |
Current Liabilities | £7,200 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2002 | Application for striking-off (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (2 pages) |
28 August 2002 | Director resigned (2 pages) |
21 July 2002 | Resolutions
|
14 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
29 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
26 March 2001 | Director resigned (1 page) |
26 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
21 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 June 1999 | Return made up to 11/03/99; full list of members (6 pages) |
19 April 1999 | Director's particulars changed (1 page) |
11 February 1999 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
18 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
7 January 1997 | Director resigned (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 July 1996 | Director resigned (4 pages) |
28 July 1996 | New director appointed (1 page) |
24 June 1996 | Particulars of mortgage/charge (4 pages) |
11 April 1996 | Return made up to 11/03/96; full list of members (35 pages) |
20 December 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
12 June 1995 | Return made up to 11/03/95; full list of members (6 pages) |
24 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 May 1995 | Memorandum and Articles of Association (30 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | £ nc 10000/14000 16/05/95 (1 page) |
19 May 1995 | Ad 16/05/95--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (30 pages) |
11 May 1995 | Ad 01/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 1995 | £ nc 1000/10000 01/05/95 (1 page) |
4 May 1995 | New director appointed (8 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (8 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: bell house 175 regent street london W1R 7FB (1 page) |
4 May 1995 | New director appointed (14 pages) |
4 May 1995 | Director resigned;new director appointed (12 pages) |
4 May 1995 | New director appointed (2 pages) |
1 May 1995 | Memorandum and Articles of Association (16 pages) |
28 April 1995 | Company name changed growsteady investment co LIMITED\certificate issued on 01/05/95 (4 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 788/790 finchley road london NW11 7UR (1 page) |