Wembley Park
Wembley
Middlesex
HA9 8HZ
Secretary Name | Dr Jerome Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 28 Oakington Avenue Wembley Park Wembley Middlesex HA9 8HZ |
Director Name | Stephen Rufus Martin Boniwell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosings Cottage Ringmore Road Shaldon Devon TQ14 0AG |
Director Name | Roger Walter Alexander |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Stone Lodge Halstead Cottages Launde Road Tilton On The Hill Leicester LE7 9DF |
Director Name | Robert Ian Menzies |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 High Street Whetstone Leicester LE8 6LQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Empire House Empire Way Wembley Middlesex HA9 0EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
18 June 2003 | Application for striking-off (1 page) |
28 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
13 November 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
14 September 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
5 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
2 December 1996 | Director resigned (1 page) |
14 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
19 January 1996 | Ad 22/12/94--------- £ si 99@1 (2 pages) |
8 August 1995 | Accounting reference date notified as 30/09 (1 page) |
30 March 1995 | Company name changed abc work station solutions (midl ands) LIMITED\certificate issued on 31/03/95 (4 pages) |