Ealing
Middlesex
UB2 4JH
Secretary Name | Raymond Charles Tooby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | Flat 4 The Hermitage Portsmouth Road Kingston Upon Thames Surrey KT1 2LZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 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 | 15 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Michael Joseph Mohan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1996) |
Role | Clothing Manufacturer |
Correspondence Address | 294 Norwood Road Norwood Green Ealing Middlesex UB2 4JH |
Director Name | Delia Gethin Tooby |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 1996) |
Role | Clothing Manufacturer |
Correspondence Address | 27 Ember Court Road Thames Ditton Surrey KT7 0LH |
Secretary Name | Michael Joseph Mohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1996) |
Role | Clothing Manufacturer |
Correspondence Address | 294 Norwood Road Norwood Green Ealing Middlesex UB2 4JH |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1998 | Application for striking-off (1 page) |
25 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
29 August 1997 | Secretary's particulars changed (1 page) |
8 January 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
10 October 1995 | Return made up to 15/09/95; full list of members (12 pages) |