Company NamePogcrazy Limited
DirectorLawrence Richard Hape
Company StatusDissolved
Company Number03069618
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 11 months ago)

Directors

Director NameLawrence Richard Hape
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleTrustee
Correspondence AddressPO Box 106
Grand Turk
Turks And Caicos Islands
British West Indies
Secretary NameMs Jane Ann Hollins
NationalityBritish
StatusCurrent
Appointed19 June 1995(6 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/69 St Bernards Road
Solihull
West Midlands
B29 7DF
Director NameMr Stephen Malcolm Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Townshend Road
Richmond
Surrey
TW9 1XH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 July 1999Dissolved (1 page)
1 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Appointment of a voluntary liquidator (1 page)
20 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1996Registered office changed on 03/09/96 from: 36 furnival street london EC4A 1JQ (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995Director resigned (2 pages)
13 June 1995Incorporation (38 pages)