Harrow
Middlesex
HA2 0TR
Secretary Name | Victor Benjamin Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 10 Capstan Square Stewart Street London E14 3EU |
Secretary Name | Pettrina Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 1 Stonefield Mansions Cloudesley Square Islington London N1 0HS |
Director Name | Wilson Aled |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 65 Neath Road Briton Ferry Neath West Glamorgan SA11 2DX Wales |
Director Name | Chris Kissane Peters |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 22 Isabel House Station Road Harrow HA2 0DU |
Director Name | Dennis Costa Paxie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 1996) |
Role | Marketing Dir |
Correspondence Address | 126 Nevill Road Stoke Newington London N16 0SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pentax House Southill Avenue South Harrow Middlesex HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
31 October 1997 | Dissolved (1 page) |
---|---|
31 July 1997 | Completion of winding up (1 page) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: 788-790 finchley road london NW11 7UR (1 page) |
14 August 1996 | Order of court to wind up (1 page) |
27 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
23 January 1996 | Ad 17/01/95--------- £ si 99994@1=99994 £ ic 4/99998 (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Ad 10/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Accounting reference date notified as 30/09 (1 page) |
19 September 1995 | Incorporation (32 pages) |