Edgware
Middlesex
HA3 2TX
Secretary Name | Coral Leah Buckwald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(8 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | 28 Lynford Garden Edgware Middlesex HA3 2TX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Laura Jane Warner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2003) |
Role | Florist |
Correspondence Address | 65 Compton Place Carpenders Park Watford Hertfordshire WD1 5HF |
Director Name | Mr Trevor Andrew Warner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2003) |
Role | Builder Decorator |
Country of Residence | England |
Correspondence Address | 65 Compton Place Carpenders Park Watford Hertfordshire WD19 5HF |
Secretary Name | Laura Jane Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2003) |
Role | Florist |
Correspondence Address | 65 Compton Place Carpenders Park Watford Hertfordshire WD1 5HF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 115 The Broadway Mill Hill London NW7 3TG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
11 January 2005 | Return made up to 31/07/04; full list of members
|
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
4 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Secretary resigned;director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
26 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 65 compton place carpenders park watford hertfordshire W1 5HF (1 page) |
2 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
21 November 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 November 1996 | Particulars of mortgage/charge (4 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
31 July 1995 | Incorporation (30 pages) |