Chiswick
London
W4 3HS
Director Name | Benjamen Nathan Gold |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 January 2001) |
Role | Consultant |
Correspondence Address | 8 Page Court Page Street Mill Hill London NW7 2DY |
Secretary Name | Sophie Boss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 8 Page Court Page Street Pursley Road Mill Hill London NW7 2DY |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ruth Marian Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1997) |
Role | Secretary |
Correspondence Address | 56 Bonneville Gardens London SW4 9LF |
Registered Address | 76 Albert Street Camden London NW1 7NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 August 2000 | Application for striking-off (1 page) |
12 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 July 1998 | Return made up to 15/06/98; no change of members
|
22 January 1998 | Secretary's particulars changed (1 page) |
20 November 1997 | Return made up to 15/06/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 30 June 1997 (9 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
6 June 1997 | Company name changed drew james software LIMITED\certificate issued on 09/06/97 (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 56 bonneville gardens clapham london SW4 9LF (1 page) |
9 September 1996 | Full accounts made up to 30 June 1996 (9 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (7 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Secretary resigned (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |