Northwood
Middlesex
HA6 2DD
Director Name | Jeremy Andrew Priest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1994(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 July 2003) |
Role | Insurance Underwriter |
Correspondence Address | Blunts Hall Cottage Blunts Hall Road Witham Essex CM8 1LX |
Secretary Name | Mr Neville Peter Ivan Kenneth Kenyon-Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1994(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 July 2003) |
Role | Insurance Broker |
Correspondence Address | 53 Dene Road Northwood Middlesex HA6 2DD |
Director Name | Mrs Anne Moira Priest |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(2 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 July 2003) |
Role | Insurance Broker |
Correspondence Address | Blunts Hall Cottage Witham Essex CM8 1LX |
Director Name | Gregg Ross Weiner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 1996(2 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 July 2003) |
Role | Executive Director |
Correspondence Address | 3626 North Hall 618 Dallas Texas 75219 United States |
Director Name | Jerome Ross Weiner |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 1996(2 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 July 2003) |
Role | Executive Director |
Correspondence Address | Suite 618 3626 North Hall Dallas Texas 75219 United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Park Place London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,317 |
Cash | £7,833 |
Current Liabilities | £2,966 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
14 September 2001 | Accounts made up to 31 October 2000 (9 pages) |
9 March 2001 | Return made up to 06/10/00; full list of members (8 pages) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Accounts made up to 31 October 1999 (9 pages) |
30 March 2000 | Return made up to 06/10/99; full list of members (8 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: dickens house guithavon street witham essex CM8 CM8 1BJ (1 page) |
7 May 1999 | Accounts made up to 31 October 1998 (9 pages) |
1 February 1999 | Return made up to 06/10/98; no change of members (6 pages) |
5 May 1998 | Accounts made up to 31 October 1997 (12 pages) |
17 November 1997 | Return made up to 06/10/97; full list of members (8 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
8 January 1997 | Ad 25/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
7 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
7 November 1995 | Company name changed aulton services LIMITED\certificate issued on 08/11/95 (4 pages) |
1 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1995 | Nc inc already adjusted 08/11/94 (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Director resigned;new director appointed (2 pages) |