Stanmore
Middlesex
HA7 2SU
Director Name | Jonathan Ashley Parnes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Financial Services |
Correspondence Address | Flat 2 7 Fawley Road London NW6 1SL |
Secretary Name | Mr Michael Maurice Krieger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Brockley Avenue Stanmore Middlesex HA7 4LT |
Secretary Name | Mr Leon Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Laurimel Close Stanmore Middlesex HA7 2SU |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Palladium House 1/4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 May 1997 | Application for striking-off (1 page) |
19 June 1996 | Return made up to 24/02/96; full list of members (7 pages) |
12 December 1995 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
3 April 1995 | Ad 23/03/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |