Northwood
Middlesex
HA6 3HE
Secretary Name | Mrs Chandrani De Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | 5 Portland Heights Northwood Middlesex HA6 3HE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 5 Portland Heights Northwood Middlesex HA6 3HE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 June 1998 | Application for striking-off (1 page) |
6 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
4 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
13 December 1995 | Accounting reference date notified as 30/11 (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 43 wellington avenue london N15 6AX (1 page) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Incorporation (24 pages) |