Harrow
Middlesex
HA1 4DS
Secretary Name | Graham Alcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | Flat 1 65 Teignmouth Road Willesden Green London NW2 4EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13 Butler Road Harrow Middlesex HA1 4DS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | Voluntary strike-off action has been suspended (1 page) |
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2000 | Application for striking-off (1 page) |
5 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: flat 74 queensway trumpington road cambridge CB2 2AY (1 page) |
28 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: flat 1 65 teignmouth road london NW2 4EA (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
20 October 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Ad 20/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: t t accountancy services the old tavern market square petworth west sussex GU28 0AH (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: classic house 174-178 old street london EC1V 9BP (1 page) |
28 March 1996 | Incorporation (19 pages) |