Harrow
Middlesex
HA3 0NS
Director Name | Mr Brian George Baker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 September 2003) |
Role | Sales/Design Executive |
Correspondence Address | 85 Almers Road Lyne Chertsey Surrey Kt16 |
Director Name | Mr Patrick Warren |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House Wood Lane Aspley Guise Milton Keynes Buckinghamshire MK17 8ES |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 2002 (2 pages) |
25 October 2002 | Notice of completion of voluntary arrangement (7 pages) |
23 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2002 (2 pages) |
18 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2001 (2 pages) |
24 October 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 65-85 grosvenor road hanwell middlesex W7 1HR (1 page) |
24 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
27 April 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
31 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 April 1997 | Return made up to 07/02/97; no change of members (4 pages) |
27 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
3 July 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |