Harefield
Uxbridge
Middlesex
UB9 6JY
Director Name | Phillipa Joan Fernandez |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 December 2008) |
Role | Sales/Marketing |
Correspondence Address | 5 The Lodge Rickmansworth Road Harefield Uxbridge Middlesex UB9 6JY |
Director Name | Mr Salvatore Fernandez |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 August 1998(2 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 December 2008) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 5 The Lodge Rickmansworth Road Harefield Uxbridge Middlesex UB9 6JY |
Director Name | Salvatore Fernandez |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 1996(1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | No 6 Havercroft Close King Harry Lane St. Albans Hertfordshire AL3 4LD |
Director Name | Nina Domenica Hummerston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 6 Lucan St Nth Caulfield Melbourne Victoria 3161 Australia |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2007 | Appointment of a voluntary liquidator (1 page) |
8 September 2007 | Statement of affairs (8 pages) |
8 September 2007 | Resolutions
|
20 August 2007 | Registered office changed on 20/08/07 from: c/o nagler simmons, 5 beaumont gate, shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 June 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 October 2003 | Ad 30/06/03--------- £ si 1@1 (2 pages) |
8 October 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
4 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
4 August 2003 | Director resigned (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 September 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 August 1999 | Return made up to 30/07/99; no change of members
|
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
5 August 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
14 January 1997 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | Incorporation (14 pages) |