Ruislip
Middlesex
HA4 6DX
Director Name | Peter Stefan Jones |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 59 Wren Drive West Drayton Middlesex UB7 7NR |
Secretary Name | Jonathan Paul Hobday |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 240 West End Road Ruislip Middlesex HA4 6DX |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
24 May 2000 | Dissolved (1 page) |
---|---|
24 February 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 February 1999 | Statement of affairs (5 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Appointment of a voluntary liquidator (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: harcourt house 341 regents park road london N3 1DP (1 page) |
30 December 1998 | Return made up to 06/10/98; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Return made up to 06/10/97; no change of members
|
28 August 1997 | Resolutions
|
15 November 1996 | Company name changed E.S.A. finance LIMITED\certificate issued on 18/11/96 (2 pages) |
15 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
20 February 1996 | Ad 15/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 3RD floor 124-130 tabernacle street london W2 6LQ (1 page) |
20 November 1995 | Accounting reference date notified as 28/02 (1 page) |
20 November 1995 | New director appointed (2 pages) |
6 October 1995 | Incorporation (38 pages) |