North Harrow
Middlesex
HA2 7AL
Secretary Name | Anna Lisa Wileman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 77 Argyle Road North Harrow Middlesex HA2 7AL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Hiran Karunaratna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 29 Lancaster Road Walthamstow London E17 6AH |
Director Name | Richard Dickens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 September 1995) |
Role | Modelmaker |
Correspondence Address | 14 St Nicholas Drive Grimsby South Humberside DN37 9QA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Accounts House 16 Dalling Road Hammersmith London W6 0JB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £141,408 |
Gross Profit | £33,968 |
Net Worth | -£117,899 |
Current Liabilities | £117,899 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
21 October 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
25 September 2003 | Return made up to 29/06/03; full list of members (6 pages) |
5 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Accounts made up to 31 August 2000 (12 pages) |
9 May 2001 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 29/06/00; full list of members (6 pages) |
15 June 2000 | Accounts made up to 31 August 1999 (11 pages) |
6 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
6 July 1999 | Accounts made up to 31 August 1998 (11 pages) |
30 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
21 June 1998 | Accounts made up to 31 August 1997 (12 pages) |
1 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
13 February 1997 | Accounts made up to 31 August 1996 (12 pages) |
26 June 1996 | Return made up to 29/06/96; no change of members (4 pages) |
2 May 1996 | Accounts made up to 31 August 1995 (11 pages) |
23 February 1996 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 29/06/95; full list of members
|
14 June 1995 | Particulars of mortgage/charge (4 pages) |