Harrow
Middlesex
HA1 1NU
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 February 1999) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | John Furness Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Albury Drive Pinner Middlesex HA5 3RE |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Harford House 101-103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 September 1998 | Application for striking-off (1 page) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 June 1997 | Return made up to 29/03/97; full list of members (6 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Ad 06/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: arch house 88 pancras road kings cross london NW1 1UJ (1 page) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Return made up to 29/03/96; full list of members (6 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: burlington hse 40 burlington rise east barnet herts EN4 8NN (1 page) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Incorporation (24 pages) |