Cricklewood
London
NW2 1PH
Director Name | Howard Green |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 September 1997) |
Role | Property Consultant |
Correspondence Address | 69a Station Road Edgware Middlesex HA8 7HU |
Director Name | Mr Michael Edward Corbin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1996) |
Role | Insurance Adviser |
Correspondence Address | Rose Cottage Chalk Road Walpole St Peter Wisbech Cambridgeshire PE14 7PH |
Director Name | Robin Michael Pesskin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 August 1996) |
Role | Barrister |
Correspondence Address | Bushey Cottage 172 High Road Bushey Heath Watford Hertfordshire WD25 7DT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Kiln House Potters Mews 15-17 High Street Elstree Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
13 August 1996 | Company name changed healthgate insurance services li mited\certificate issued on 14/08/96 (2 pages) |
19 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
12 January 1996 | Company name changed people's healthcare LIMITED\certificate issued on 15/01/96 (2 pages) |
11 January 1996 | Accounting reference date notified as 31/12 (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: kiln house 15-17 high street elstree herts WDF6 3EP (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 December 1995 | Incorporation (28 pages) |