Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Secretary Name | Mr Alfred Bertram Champniss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southacre Mount Park Road Harrow On The Hill Harrow Middlesex HA1 3JU |
Director Name | Mr Philip Wyndham Fido |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 09 December 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malting Lane Aldbury Tring Hertfordshire HP23 5RH |
Director Name | Mr Laurence John Champniss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Tindalls Village Road Denham Uxbridge Middlesex UB9 5BN |
Director Name | Mr David Thomas Davis |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Benton House Bratton Fleming Barnstaple Devon EX32 7LG |
Director Name | Mr John Walter Pitkin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 July 2008) |
Role | Chartered Surveyor |
Correspondence Address | Winsford Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Panstar House 13/15 Swakeleys Road Uxbridge Middlesex UB10 8DF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Appointment terminated director john pitkin (1 page) |
14 July 2008 | Director appointed phillip wyndham fido (2 pages) |
14 July 2008 | Application for striking-off (1 page) |
18 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 July 2007 | Return made up to 12/05/07; full list of members (7 pages) |
16 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 November 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 May 1999 | Return made up to 12/05/99; no change of members
|
14 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 July 1998 | Return made up to 12/05/98; full list of members (7 pages) |
10 July 1998 | Director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: panstar house britwell road burnham buckinghamshire SL1 8DF (1 page) |
27 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 June 1997 | Return made up to 12/05/97; no change of members (5 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 May 1996 | Return made up to 12/05/96; change of members
|
27 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 July 1995 | Return made up to 12/05/95; full list of members (8 pages) |
13 March 1995 | Accounting reference date extended from 24/03 to 31/03 (1 page) |