Dollis Hill Lane
London
NW2 6HQ
Director Name | Khai Nhiem Tang |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 16 Zangwill House Carr Street London E14 7RZ |
Director Name | Tieu Tran |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Sample Machinist |
Correspondence Address | 16 Zangwill House Carr Street London E14 7RZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 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 | 22 March 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Bancroft Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 7 Portland Place London W1N 3AA |
Registered Address | Lower Ground Floor 12 Seymour Street London W1H 5WV |
---|
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1998 | Voluntary strike-off action has been suspended (1 page) |
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 May 1998 | Application for striking-off (1 page) |
20 March 1998 | Accounts for a small company made up to 31 August 1996 (4 pages) |
20 March 1998 | Accounts for a small company made up to 31 August 1995 (4 pages) |
15 December 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 22/03/97; no change of members (4 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 16 zangwill house carr street london E14 7RZ (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 65 ada street workshop 8 andrews road london E8 4QN (1 page) |
17 January 1997 | Return made up to 22/03/96; no change of members
|
17 January 1997 | New director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 2ND floor 7 portland place london W1N 3AA (1 page) |
27 June 1995 | Return made up to 22/03/95; full list of members (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |