Harrow
Middlesex
HA1 2RX
Secretary Name | Mr Geoffrey Peter Kendall |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 01 November 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Business |
Correspondence Address | Suite 1j 48 Berkeley Square London W1X 5DB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Meredith Katherine Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Office Manager |
Correspondence Address | 5 90 Philbeach Gardens Earls Court London SW5 9DY |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 June 2004 | Dissolved (1 page) |
---|---|
26 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators statement of receipts and payments (4 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Statement of affairs (7 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Appointment of a voluntary liquidator (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 258 belsize road london NW6 4BT (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: charter house queen's avenue london N21 3JE (1 page) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
20 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Return made up to 18/05/95; full list of members
|