Perwez
1360
Secretary Name | Mrs Denise Phillippa Gumustekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 117 Heysham Drive South Oxhey Watford Hertfordshire WD19 6YA |
Director Name | Mrs Denise Phillippa Gumustekin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 August 2002) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 117 Heysham Drive South Oxhey Watford Hertfordshire WD19 6YA |
Director Name | Ian Jeffery Barnett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Recreation Road Shortlands Bromley Kent BR2 0DZ |
Director Name | Timothy Edward Harrup |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Empress Avenue Marple Stockport Cheshire SK6 7BG |
Director Name | Miss Rebecca Jane Slough |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadview Farm Drayton Beauchamp Aylesbury Buckinghamshire HP22 5LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Woodford House Woodford Road Watford Herts WD1 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
20 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 November 1999 | Return made up to 30/09/99; full list of members
|
16 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 December 1996 | Director resigned (1 page) |
15 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 November 1995 | Ad 02/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 November 1995 | Accounting reference date notified as 31/12 (1 page) |
2 October 1995 | Incorporation (32 pages) |