Edgware
Middlesex
HA8 7SH
Secretary Name | Robert Leedham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 31 Lincoln Park Amersham Buckinghamshire HP7 9EZ |
Director Name | Rik Gadsby |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65a Christchurch Road London SW2 3DH |
Director Name | Anthony Ageh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 16 Coleridge Road London N8 8ED |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | Flat C 17 Westbere Road London NW2 3SP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2000 | Application for striking-off (1 page) |
14 March 2000 | Director resigned (1 page) |
15 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 January 1999 | Return made up to 24/11/98; full list of members (6 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 March 1998 | Return made up to 24/11/97; full list of members
|
1 September 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 September 1997 | Resolutions
|
15 January 1997 | Return made up to 24/11/96; full list of members
|
19 December 1996 | Company name changed win=win LTD\certificate issued on 20/12/96 (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
12 August 1996 | Accounting reference date notified as 30/06 (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 213 piccadilly london W1V 9LD (1 page) |
24 November 1995 | Incorporation (22 pages) |