The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director Name | Sandra Maureen Butwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Secretary Name | Sandra Maureen Butwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Director Name | Abdul Nurmohamed |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 195 Albury Drive Hatch End Middlesex HA5 3RH |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 January 2005 | Dissolved (1 page) |
---|---|
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Appointment of a voluntary liquidator (1 page) |
14 August 2003 | Statement of affairs (4 pages) |
14 August 2003 | Resolutions
|
11 August 2003 | Registered office changed on 11/08/03 from: 27 mortimer street london W1N 8BL (1 page) |
16 July 2003 | Return made up to 29/06/03; full list of members (5 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
23 October 2000 | Return made up to 21/07/00; full list of members
|
27 September 2000 | Registered office changed on 27/09/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page) |
27 September 2000 | Director resigned (1 page) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (5 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: unit 11 dollis hill estate brook road dollis hill NW2 7BZ (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 September 1997 | Return made up to 21/07/97; full list of members (7 pages) |
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 January 1997 | Location of register of members (1 page) |
11 October 1996 | Return made up to 21/07/96; full list of members (9 pages) |
24 June 1996 | Ad 14/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | Ad 04/09/95--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
22 September 1995 | Director resigned;new director appointed (6 pages) |
22 September 1995 | Secretary resigned;new director appointed (6 pages) |
22 September 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
22 September 1995 | Memorandum and Articles of Association (30 pages) |
8 September 1995 | Company name changed burginhall 839 LIMITED\certificate issued on 11/09/95 (4 pages) |
7 September 1995 | Accounting reference date notified as 30/06 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Registered office changed on 07/09/95 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |