Garston
Watford
Hertfordshire
WD2 6TB
Secretary Name | Mrs Sharon Denise Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | 39 Lamb Close Garston Watford Kent WD2 6JU |
Secretary Name | Denis Wong |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 October 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 20 Melbourne Road Bushey Watford Hertfordshire WD23 3LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Radford Industrial Estate Old Oak Lane Park Royal London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Return made up to 12/10/98; no change of members
|
3 March 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 10/10/96; full list of members (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 788/790 finchley road london NW11 7UR (1 page) |
4 June 1996 | Resolutions
|
31 May 1996 | Company name changed discount (beers & minerals) limi ted\certificate issued on 03/06/96 (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 October 1995 (1 page) |