London
W1H 2LB
Director Name | Mrs Lilian Ruth Kelaty |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 September 2000) |
Role | Company Director |
Correspondence Address | 6 Brampton Grove Hendon London NW4 4AG |
Director Name | Simone Rosalind Plaskow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 September 2000) |
Role | Sales Executive |
Correspondence Address | Ver Cottage 3 Branch Road St. Albans Hertfordshire AL3 4ST |
Secretary Name | Simone Rosalind Plaskow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 September 2000) |
Role | Company Director |
Correspondence Address | Ver Cottage 3 Branch Road St. Albans Hertfordshire AL3 4ST |
Director Name | Jonathon Herschell Bennett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 1995) |
Role | Co Director |
Correspondence Address | The Beacon House Dury Road Monken Hadley Barnet Herts EN5 5PY |
Secretary Name | Laurence Alan Plaskow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 days after company formation) |
Appointment Duration | 2 years (resigned 01 March 1997) |
Role | Co Director |
Correspondence Address | 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Laurence Alan Plaskow |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1997) |
Role | Marketing Executive |
Correspondence Address | 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kelaty House First Way Wembley Middlesex HA9 0JD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2000 | Application for striking-off (1 page) |
18 January 2000 | Company name changed J.S.L. promotions LTD\certificate issued on 19/01/00 (2 pages) |
9 May 1999 | Return made up to 27/02/99; full list of members
|
12 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Return made up to 27/02/98; no change of members (6 pages) |
3 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
28 May 1997 | Return made up to 27/02/97; no change of members (5 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 April 1996 | Return made up to 27/02/96; full list of members (7 pages) |
16 February 1996 | Accounting reference date extended from 29/02 to 30/06 (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
4 April 1995 | Company name changed uniplus LIMITED\certificate issued on 05/04/95 (4 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |