Stonebridge
London
NW10 0RX
Director Name | Stephen Mensah |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 25 Alexander Close Southall Middlesex UB2 4UE |
Secretary Name | Winston Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 21 Conduit Way Stonebridge London NW10 0RX |
Director Name | Annette Blanche Dennis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(1 year after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 July 1997) |
Role | Secretary |
Correspondence Address | 21 Conduit Way Havlescled London NW10 8RE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Bank Buildings High Street Harlsden London NW10 4LT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 June 1996 | New director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Nc inc already adjusted 16/05/95 (1 page) |
18 May 1995 | Ad 16/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
16 May 1995 | Incorporation (32 pages) |