Finchley
London
N2 0XH
Secretary Name | Mr Gary Peter Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BX |
Director Name | Mr Michael John Winstanley Rawlings |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Colney Lane Cringleford Norwich Norfolk NR4 7RE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 June 1998 | Dissolved (1 page) |
---|---|
16 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Resolutions
|
22 January 1997 | Appointment of a voluntary liquidator (1 page) |
22 January 1997 | Resolutions
|
24 December 1996 | Registered office changed on 24/12/96 from: 34 watford metro centre tolpits lane watford WD1 8SB (1 page) |
29 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
14 August 1996 | New director appointed (2 pages) |
9 July 1996 | Accounting reference date notified as 31/12 (1 page) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |