Stanmore
Middlesex
HA7 3DS
Secretary Name | David Mark Rosenblatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | Hillview House Fulwood Park Liverpool Merseyside L17 5AH |
Director Name | Lindsay Reyer Heath |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1999) |
Role | Caterer |
Correspondence Address | The Mill House Church Street Olney Buckinghamshire MK46 4AD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 14 Ivor Place London NW1 6HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2000 | Strike-off action suspended (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Strike-off action suspended (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1999 | Director resigned (1 page) |
3 August 1998 | Return made up to 22/05/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 October 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
28 August 1997 | Return made up to 22/05/97; full list of members
|
3 June 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | New director appointed (2 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: parkhead hall eccleshall road south sheffield yorkshire S11 9PX (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 51 tweedy road bromley kent BR1 3NH (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
3 August 1996 | Resolutions
|
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Secretary resigned (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 May 1996 | Incorporation (16 pages) |