Harrow
Middlesex
HA3 8PB
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 December 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 November 1999) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Secretary Name | Mrs Margaret Ann Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Summerfield House Crazies Hill Reading Berkshire RG10 8LY |
Director Name | Mr Alan Michael Chick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 7 Meadow Drive Le Villocq Lane Castel Guernsey GY5 7SJ |
Secretary Name | Edward Herbert Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 121 Kenmore Avenue Harrow Middlesex HA3 8PB |
Secretary Name | Mrs Jean Dunne Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 24 December 1996) |
Role | Secretary |
Correspondence Address | Foxgloves 43 Ham Street Baltonsborough Somerset BA6 8PW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 June 1999 | Application for striking-off (1 page) |
2 June 1999 | Director resigned (1 page) |
30 June 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
27 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
8 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
18 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
24 January 1997 | Secretary resigned (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 September 1996 | Company name changed jivemade property management com pany LIMITED\certificate issued on 25/09/96 (2 pages) |
23 May 1996 | Return made up to 24/05/96; no change of members
|
28 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
21 March 1996 | Resolutions
|
16 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: summerfield house crazies hill berkshire RG10 8LY (1 page) |
9 February 1996 | Auditor's resignation (1 page) |
19 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (6 pages) |