Northwood
Middlesex
HA6 3AW
Secretary Name | Mrs Gillian Freshwater |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(3 days after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 48 Eastbury Road Northwood Middlesex HA6 3AW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: gable house 239 regents park road london N3 3LF (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Appointment of a voluntary liquidator (1 page) |
27 August 1997 | Statement of affairs (7 pages) |
21 April 1997 | Return made up to 28/03/97; full list of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
29 June 1995 | Return made up to 28/03/95; full list of members (6 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: aci house torrington park north finchley london N12 9SZ (1 page) |