Harrow
Middlesex
HA1 1QL
Director Name | Andrew John Shepherd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1997(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 September 2005) |
Role | Premises Manager |
Correspondence Address | 40 Perlethorpe Avenue Gedling Nottingham NG4 4GG |
Secretary Name | Sarah Jane Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 September 2005) |
Role | Chief Executive |
Correspondence Address | 13 Torver Road Harrow Middlesex HA1 1TQ |
Director Name | Marc Brendon Matza |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Observatory Road London SW14 7QB |
Secretary Name | Marc Brendon Matza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Observatory Road London SW14 7QB |
Registered Address | Eigth Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2005 | Application for striking-off (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Annual return made up to 20/11/04 (4 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | Annual return made up to 20/11/01 (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 November 2000 | Annual return made up to 20/11/00 (3 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 December 1999 | Annual return made up to 20/11/99
|
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Annual return made up to 20/11/98 (4 pages) |
29 January 1999 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
26 November 1997 | Annual return made up to 20/11/97 (5 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 December 1996 | Annual return made up to 20/11/96
|
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
20 November 1995 | Incorporation (70 pages) |