Edgware
Middlesex
HA8 6NS
Director Name | Mr Michael Pinner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2001(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Correspondence Address | 3b Platts Lane London NW3 7NP |
Secretary Name | Mr Michael Pinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2001(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Correspondence Address | 3b Platts Lane London NW3 7NP |
Director Name | Michael Mark Pollock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Sales Director |
Correspondence Address | 44 Princess Park Manor Royal Drive London N11 3FL |
Secretary Name | Lourinda Martin |
---|---|
Nationality | South American |
Status | Resigned |
Appointed | 27 June 1995(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Kensington Court London |
Director Name | Graham Anthony Munday |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2000) |
Role | Communications Manager |
Correspondence Address | 53 Bannings Vale Saltdean Brighton Sussex BN2 8DF |
Secretary Name | Neville Clive McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1999) |
Role | Communications Manager |
Correspondence Address | Craiemede 4 Hockers Lane Detling Maidstone Kent ME14 3JL |
Secretary Name | Kandy Maria Gouge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2001) |
Role | Secretary |
Correspondence Address | 55 Tamar Way London N17 9HQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | C/O Singla And Company 227-228 Strand London WC2R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2003 | Dissolved (1 page) |
---|---|
16 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2002 | Liquidators statement of receipts and payments (6 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Appointment of a voluntary liquidator (1 page) |
5 December 2001 | Statement of affairs (5 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: chaplin house 4 chaplin road london NW2 5PN (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 June 2000 | Return made up to 23/05/00; full list of members
|
29 March 2000 | Director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 56 britton street london EC1M 5NA (1 page) |
23 July 1999 | Return made up to 23/05/99; no change of members
|
26 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 November 1998 | Resolutions
|
25 February 1998 | Particulars of mortgage/charge (6 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
9 December 1997 | Company name changed total quality communications lim ited\certificate issued on 10/12/97 (2 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
7 October 1996 | Return made up to 23/05/96; full list of members
|
6 October 1996 | Resolutions
|
6 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 September 1996 | Company name changed yolander associates LIMITED\certificate issued on 30/09/96 (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
13 September 1996 | Registered office changed on 13/09/96 from: 343 city road london EC1 1LR (1 page) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | Accounting reference date notified as 31/12 (1 page) |
7 July 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 31-33 bondway london SW8 1SJ (1 page) |
23 May 1995 | Incorporation (24 pages) |