Northwood
Middlesex
HA6 3QD
Director Name | Howard Peter Spencer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 51 Barn Rise Wembley Park Middlesex HA9 9NH |
Secretary Name | Scott Linsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avenue Road Chelmsford Essex CM2 9TY |
Secretary Name | Jessica Frances Petrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Well Cottage Grange Farm, Higham Lane Tonbridge Kent TN11 9QR |
Director Name | Mr Jeffrey Lawrence Nedas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 West Heath Close Hampstead London NW3 7NJ |
Secretary Name | Timothy George Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lambert Drive Sudbury Suffolk CO10 0BX |
Secretary Name | Miss Suzanne Louise Alves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Tulip Tree Close Tonbridge Kent TN9 2SJ |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2003 | Application for striking-off (1 page) |
24 July 2003 | Return made up to 24/07/03; full list of members (3 pages) |
16 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
26 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (5 pages) |
29 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
12 April 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 24/07/98; full list of members (6 pages) |
9 March 1999 | New director appointed (2 pages) |
23 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
24 July 1996 | Incorporation (13 pages) |