28 Oaks Road Stanwell
Staines
Middlesex
TW19 7LG
Secretary Name | Raymond John Ian Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | 41 Fairfield Avenue Ruislip Middlesex HA4 7PG |
Director Name | Mr Raymond Dennis Hobbs |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Downscroft Burgess Hill West Sussex RH15 0UF |
Secretary Name | Chrys Elias Chrysostomos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Wricklemarsh Road London SE3 8DS |
Director Name | Stephen Taylor |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 411 Collingwood House Dolphin Square London Sw1 |
Secretary Name | Julie Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 2 Brincliffe Hill Sheffield South Yorkshire S11 9DF |
Director Name | Raymond John Ian Long |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2000) |
Role | Accountant |
Correspondence Address | 41 Fairfield Avenue Ruislip Middlesex HA4 7PG |
Secretary Name | Kenneth James Leonard Bayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech 28 Oaks Road Stanwell Staines Middlesex TW19 7LG |
Secretary Name | Raymond John Ian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 41 Fairfield Avenue Ruislip Middlesex HA4 7PG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Alton House 66 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2001 | Application for striking-off (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Return made up to 12/01/01; full list of members (5 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
9 March 2000 | Return made up to 12/01/00; no change of members (4 pages) |
12 November 1999 | New director appointed (3 pages) |
12 November 1999 | New secretary appointed (2 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
3 February 1999 | Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
7 December 1998 | New director appointed (3 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
27 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 120 east road london N1 6AA (1 page) |
12 January 1996 | Incorporation (15 pages) |