The Pathway
Radlett
Hertfordshire
WD7 8JB
Director Name | Linda Patricia Armspach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 January 2001) |
Role | Sales Manager |
Correspondence Address | La Sesquiere 84440 Vieux France Foreign |
Secretary Name | Linda Patricia Armspach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1997(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | La Sesquiere 84440 Vieux France Foreign |
Director Name | Mr Colin Grew |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Chairman |
Correspondence Address | 14 Millbrook 164 Manor Road Chigwell Essex IG7 5PT |
Secretary Name | Michaela Ruth Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Oakhurst Close Barkingside Ilford Essex IG6 2LT |
Director Name | Andrea Reynolds |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1999) |
Role | Designer |
Correspondence Address | 2 Elmfield Road North Chingford London E4 7HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Halperns 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 August 2000 | Application for striking-off (1 page) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 November 1999 | Return made up to 19/10/99; full list of members
|
21 July 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
29 March 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 March 1999 | Director resigned (1 page) |
1 February 1999 | Return made up to 19/10/98; full list of members
|
16 June 1998 | Memorandum and Articles of Association (14 pages) |
26 November 1997 | New secretary appointed (2 pages) |
27 October 1997 | Return made up to 19/10/97; full list of members
|
15 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 104/105 newgate street london EC1A 7LJ (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
22 November 1996 | Ad 01/11/96--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
12 June 1996 | Company name changed sports outlets LIMITED\certificate issued on 13/06/96 (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Accounting reference date notified as 31/12 (1 page) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
19 October 1995 | Incorporation (38 pages) |