Belsize Sarratt
Rickmansworth
Hertfordshire
WD3 4NS
Director Name | Philip John Musk |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 August 2004) |
Role | Chandler |
Country of Residence | England |
Correspondence Address | Hillcote Little Windmill Hill Dunny Lane Chipperfield Hertfordshire WD4 9DQ |
Secretary Name | Mrs Rita Anne Musk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limone Flaunden Lane Belsize Sarratt Rickmansworth Hertfordshire WD3 4NS |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Karen Musk |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2001) |
Role | Secretary |
Correspondence Address | Hillcot Little Windmill Hill Dunny Lane Chipperfield Kings Langley Hertfordshire WD4 9DQ |
Registered Address | Harefield Marina Moor Hall Road Harefield Middlesex UB9 6PD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
Built Up Area | Harefield |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2004 | Application for striking-off (1 page) |
7 February 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
28 December 2001 | Director resigned (1 page) |
25 September 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
31 July 2001 | Return made up to 16/06/01; full list of members (8 pages) |
16 November 2000 | Full accounts made up to 28 February 2000 (8 pages) |
1 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 August 1999 | Return made up to 16/06/99; full list of members (5 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
6 August 1998 | Return made up to 16/06/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
14 August 1997 | Return made up to 16/06/97; no change of members (6 pages) |
11 August 1996 | Accounts for a small company made up to 29 February 1996 (2 pages) |
25 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
19 February 1996 | Ad 25/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: countrywide company services LTD 386/388 palatine rd northenden manchester M22 4FZ (1 page) |
14 February 1996 | Accounting reference date notified as 28/02 (1 page) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
16 June 1995 | Incorporation (22 pages) |