The Oaks
Ruislip
Middlesex
HA4 7LH
Secretary Name | Mark Rowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 1 Bell View Manor The Oaks Ruislip Middlesex HA4 7LH |
Director Name | Stephen John Dempster |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1997) |
Role | Proposed Dir |
Correspondence Address | 5 Filey Way Ruislip Manor Middlesex HP4 9AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pentax House Southhill Avenue Harrow Middlesex HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
22 April 1996 | Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1996 | Memorandum and Articles of Association (15 pages) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | New secretary appointed;new director appointed (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
14 March 1996 | Company name changed speed 5399 LIMITED\certificate issued on 15/03/96 (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 February 1996 | Incorporation (19 pages) |