Edgware
Middlesex
HA8 9QD
Director Name | Gabriel Isaac Lazar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 March 1996(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 12 May 2009) |
Role | Consultant |
Correspondence Address | Janovsky, Apt 511c Shlonski Street 6 Tel Aviv 69410 |
Secretary Name | Gabriel Isaac Lazar |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 01 March 1996(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 12 May 2009) |
Role | Consultant |
Correspondence Address | Janovsky, Apt 511c Shlonski Street 6 Tel Aviv 69410 |
Director Name | David Westcott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2007) |
Role | Electrical Supplies |
Correspondence Address | 56a Grange Avenue Luton LU4 9AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Return made up to 21/02/08; full list of members (4 pages) |
9 July 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
27 June 2006 | Return made up to 21/02/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
20 May 2005 | Return made up to 21/02/05; full list of members (7 pages) |
7 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (1 page) |
5 October 2004 | Return made up to 21/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
22 November 2003 | Return made up to 21/02/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 7 granard business centre bunns lane london NW7 2BQ (1 page) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (1 page) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (1 page) |
12 November 1999 | Return made up to 21/02/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (4 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
30 December 1997 | Strike-off action suspended (1 page) |
29 December 1997 | Full accounts made up to 28 February 1997 (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
21 February 1996 | Incorporation (16 pages) |