Canons Drive
Edgware
Middlesex
HA8 7RT
Secretary Name | Mr David Chaim Reichmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1994(1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Meares House 194/196 Finchley Road London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
8 April 1997 | Voluntary strike-off action has been suspended (1 page) |
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 February 1997 | Application for striking-off (1 page) |
4 February 1997 | Return made up to 10/11/96; no change of members (4 pages) |
4 February 1997 | Director's particulars changed (1 page) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
16 July 1996 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
10 April 1996 | Company name changed nelson crouch (properties) limit ed\certificate issued on 11/04/96 (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: c/o lawrence graham solicitors 190 strand london WC2R 1DT (1 page) |
7 February 1996 | Return made up to 10/11/95; full list of members (6 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: meares house 194/196 finchley road london NW3 6BX (1 page) |