Northwood
Middlesex
HA6 3AW
Director Name | Bhupinder Singh Chowdhury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 24 Ascot Gardens Southall Middlesex UB1 2RZ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jorge Vieira Pestana |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 August 1995(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1995) |
Role | Catering Director |
Correspondence Address | 2 Plasel Court Pawsey Close Plaistow E13 0QH |
Registered Address | 113 High Holborn London WC1V 6JJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 February 1996 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
18 October 1995 | Memorandum and Articles of Association (22 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
9 October 1995 | Company name changed adamcroft LIMITED\certificate issued on 10/10/95 (6 pages) |
25 August 1995 | Incorporation (28 pages) |