Hendon
London
NW4 1QJ
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Peter Edward Norris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramleys Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Mr Keith Charles Tester |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 2 Farm Close Warnham Horsham West Sussex RH12 3QT |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
16 June 2004 | Resolutions
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
14 February 2001 | Return made up to 29/01/01; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
1 June 2000 | New director appointed (4 pages) |
1 June 2000 | New director appointed (4 pages) |
1 June 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
25 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (4 pages) |
23 February 1999 | Resolutions
|
9 October 1998 | Resolutions
|
16 September 1998 | Auditor's resignation (4 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (6 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: c/o smiths industries PLC 765 finchley road london NW11 8DS (1 page) |
17 February 1998 | Return made up to 29/01/98; full list of members (5 pages) |
8 October 1997 | Director resigned (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
4 June 1997 | Full accounts made up to 3 August 1996 (6 pages) |
5 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
5 February 1997 | Director's particulars changed (1 page) |
6 July 1996 | Accounting reference date notified as 31/07 (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: c/o smiths industries PLC 765 finchley road childs hill london NW11 8DS (1 page) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New director appointed (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New secretary appointed (1 page) |
16 February 1996 | New director appointed (1 page) |