London
NW11 7NT
Secretary Name | Heather Georgina Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 457 Vardon Road Stevenage Hertfordshire SG1 5BB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 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 | Mr Seymour Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Ossulton Way London N2 0LB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Ariel Heller |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 week, 4 days after company formation) |
Appointment Duration | 9 months (resigned 10 March 1996) |
Role | Jeweller |
Correspondence Address | 44 Park Drive London NW11 7SP |
Secretary Name | Mrs Naomi Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 March 1996) |
Role | Secretary |
Correspondence Address | 44 Park Drive London NW11 7SP |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 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 |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1998 | Application for striking-off (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 84 york street london W1H 1DP (1 page) |
16 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
8 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
23 September 1996 | Return made up to 02/06/96; full list of members (6 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director's particulars changed (1 page) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | New secretary appointed (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
20 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Accounting reference date notified as 31/05 (1 page) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
19 June 1995 | New secretary appointed (2 pages) |
19 June 1995 | Ad 13/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1995 | Incorporation (24 pages) |