Cowley
Uxbridge
Middlesex
UB8 3SB
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 1998(3 years after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | John Francis Cleary |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 week after company formation) |
Appointment Duration | 3 years (resigned 06 July 1998) |
Role | Office Manager |
Correspondence Address | 24 Church Close Uxbridge Middlesex UB8 2XG |
Secretary Name | Penny Anne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 week after company formation) |
Appointment Duration | 3 years (resigned 05 July 1998) |
Role | Office Secretary |
Correspondence Address | 69 St Peters Road Cowley Uxbridge Middlesex UB8 3SB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 August 2000 | Dissolved (1 page) |
---|---|
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: inghams chartered accountants roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
24 November 1998 | Statement of affairs (4 pages) |
24 November 1998 | Resolutions
|
24 November 1998 | Appointment of a voluntary liquidator (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
25 September 1997 | Return made up to 14/06/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
23 October 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1995 | Accounting reference date notified as 31/08 (1 page) |
15 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: suite 11489 72 new bond street london W1Y 9DD (1 page) |