Wembley
Middlesex
HA0 3LW
Secretary Name | Savithri Tharmarajah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 38 Sunbury Avenue Mill Hill London NW7 3SJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 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 | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Kate Rachel Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Sunbury Avenue Mill Hill London NW7 3SJ |
Registered Address | Office 6a 1st Floor Popin Building South Way Wembley Middlesex HA9 0HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,987 |
Cash | £67,119 |
Current Liabilities | £80,754 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2002 | Application for striking-off (1 page) |
2 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 November 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
13 October 2000 | Return made up to 20/06/00; full list of members
|
13 October 2000 | Registered office changed on 13/10/00 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
23 February 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 December 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 June 1999 | Resolutions
|
20 October 1998 | Return made up to 20/06/98; full list of members
|
9 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
27 November 1996 | Ad 28/06/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
23 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
10 October 1995 | Return made up to 20/06/95; full list of members
|