Northwood
Middlesex
HA6 1ET
Secretary Name | Rashid Mir |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 19 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 December 1997) |
Role | Software Engineer |
Correspondence Address | 8a Highfield Road Northwood Middlesex HA6 1ET |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 45 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
1 May 1996 | Ad 30/04/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 February 1996 | Incorporation (18 pages) |