Oxhey Drive
Northwood
Middlesex
HA6 3ET
Director Name | John Brenkley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | 72 Rayleigh Avenue Eastwood Leigh On Sea Essex SS9 5DL |
Director Name | Christopher David Ogle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | 2 Milner Close Kingswood Watford Hertfordshire WD2 7DB |
Secretary Name | Trevor John Ogle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | Barrowby House Church Street Barrowby Grantham Lincolnshire NG32 1BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Trevor John Ogle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | Barrowby House Church Street Barrowby Grantham Lincolnshire NG32 1BX |
Secretary Name | Karen Dealey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 17 Lismore Northend Farm Hemel Hempstead Hertfordshire HP3 8TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 June 1998 | Application for striking-off (1 page) |
3 June 1998 | Director resigned (1 page) |
27 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
10 June 1997 | New secretary appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 44 bedford row london WC1R 4LL (1 page) |
12 February 1997 | 882 to amend 882 rec 11/01/97 (2 pages) |
4 February 1997 | New director appointed (2 pages) |
30 January 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
9 January 1997 | Ad 09/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 July 1996 | Memorandum and Articles of Association (13 pages) |
3 July 1996 | Company name changed victorblend LIMITED\certificate issued on 04/07/96 (2 pages) |
2 July 1996 | New secretary appointed (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (2 pages) |
30 May 1996 | Incorporation (9 pages) |