Northwood
Middlesex
HA6 2LP
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 August 2004) |
Correspondence Address | 2nd Floor 79 Knightsbridge London SW1X 7RB |
Director Name | Rajni Mehta |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
Director Name | Marquis George Ivar Louis Milford Haven |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 7 West Halkin Street London SW1X 8JA |
Director Name | Rajni Mehta |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 1997) |
Role | Accountant |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
Director Name | John Connelly |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | Fifth Floor Victoria Station House 191 Victoria Street London SW1E 5NE |
Director Name | Joyelle Ann Carry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 2002) |
Role | Accountant |
Correspondence Address | Les Arbres Rue Des Cateaux, Trinity Jersey Channel Islands JE3 5HB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 30 Poland Street London W1F 8QS |
Registered Address | Second Floor 79 Knightsbridge London SW1X 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2004 | Application for striking-off (1 page) |
13 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
1 June 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
4 August 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
25 June 2002 | Return made up to 29/12/01; full list of members
|
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 poland street london W1V 3DB (1 page) |
1 June 2002 | Director resigned (1 page) |
3 August 2001 | Partial exemption accounts made up to 30 June 2000 (13 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members
|
5 January 2001 | Full accounts made up to 30 June 1999 (13 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members
|
23 January 2000 | New director appointed (2 pages) |
7 May 1999 | Ad 13/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Nc inc already adjusted 25/03/99 (1 page) |
25 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 January 1999 | Return made up to 29/12/98; no change of members
|
23 April 1998 | Return made up to 29/12/97; no change of members
|
3 April 1998 | Director resigned (2 pages) |
3 April 1998 | New director appointed (2 pages) |
4 February 1998 | Full accounts made up to 28 June 1997 (13 pages) |
4 February 1998 | Accounting reference date shortened from 30/03/98 to 28/06/97 (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 144/146 new bond street london W1Y 9FD (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 29/12/96; full list of members
|
4 April 1997 | Director resigned (1 page) |
18 August 1996 | Accounting reference date notified as 30/03 (1 page) |
12 March 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
29 December 1995 | Incorporation (30 pages) |