Neasden
London
NW2 7RJ
Secretary Name | Michelle McGlynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 March 2002) |
Role | Civil Servant |
Correspondence Address | 11 Balmoral Road London NW2 5DX |
Secretary Name | Martin Patrick Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 92 Theobald Street Borehamwwod Hertfordshire |
Secretary Name | Paula Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 37 Vincent Gardens Neasden London NW2 7RJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 37 Vincent Gardens Neasden London NW2 7RJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2001 | Application for striking-off (1 page) |
20 February 2001 | Full accounts made up to 30 November 2000 (9 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members
|
23 March 1999 | New secretary appointed (1 page) |
15 March 1999 | Full accounts made up to 30 November 1998 (9 pages) |
23 December 1998 | Return made up to 06/10/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
3 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Full accounts made up to 30 November 1996 (9 pages) |
12 May 1997 | New secretary appointed (2 pages) |
23 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
11 April 1996 | Accounting reference date extended from 31/10 to 30/11 (1 page) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 October 1995 | Incorporation (22 pages) |