Eastbury Avenue
Northwood
Middlesex
HA6 3LH
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 April 2001) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Director Name | Beverley Bernadette Duesbury |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lawson Gardens Pinner Middlesex HA5 2EB |
Director Name | John Denis Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Falkenham Path Basildon Essex SS14 2JL |
Secretary Name | Beverley Bernadette Duesbury |
---|---|
Nationality | Trinidadian |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lawson Gardens Pinner Middlesex HA5 2EB |
Director Name | Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mb Suite 178-202 Great Portland Street London W1N 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 August 1998 | Full accounts made up to 30 June 1997 (10 pages) |
25 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
22 July 1997 | Return made up to 21/06/97; no change of members
|
17 February 1997 | Return made up to 21/06/96; no change of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 October 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: suites n & o troy house elmgrove road harrow,middlsesex,HA1 2QQ (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 July 1995 | Return made up to 21/06/95; full list of members
|