Pinner
Middlesex
HA5 3NZ
Director Name | Karen Jayne Clayton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 1998) |
Role | Computer Consultant |
Correspondence Address | 21 High View Pinner Middlesex HA5 3NZ |
Secretary Name | Giles Richard Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 1998) |
Role | Project Manager |
Correspondence Address | 21 High View Pinner Middlesex HA5 3NZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 21 High View Pinner Middlesex HA5 3NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 September 1997 | Application for striking-off (1 page) |
12 August 1997 | Return made up to 16/05/97; no change of members (4 pages) |
20 November 1996 | Full accounts made up to 31 May 1996 (9 pages) |
30 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
21 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Incorporation (20 pages) |