Burlington Place
Pinner
Middlesex
HA5 2TR
Secretary Name | Caroline Mary Tjia |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1999(2 years, 12 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Sales Executive |
Correspondence Address | 1 Baycroft Close Burlington Place Pinner Middlesex HA5 2TR |
Director Name | Dr William David Thomson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Optometrist |
Correspondence Address | 49 Wroxham Gardens Potters Bar Hertfordshire EN6 3DJ |
Secretary Name | Dr William David Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Optometrist |
Correspondence Address | 49 Wroxham Gardens Potters Bar Hertfordshire EN6 3DJ |
Director Name | Caroline Mary Tjia |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2005) |
Role | Sales Executive |
Correspondence Address | 1 Baycroft Close Burlington Place Pinner Middlesex HA5 2TR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 August 2007 | Dissolved (1 page) |
---|---|
21 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Statement of affairs (6 pages) |
16 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 83-85 bradmore green brookmans park hatfield hertfordshire AL9 7QT (1 page) |
25 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
6 July 2005 | Director resigned (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
10 September 2003 | Return made up to 12/08/03; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
15 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
30 November 2000 | Accounts made up to 31 January 2000 (10 pages) |
7 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
1 December 1999 | Accounts made up to 31 January 1999 (9 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Ad 07/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
27 August 1998 | Accounts made up to 31 January 1998 (8 pages) |
28 May 1998 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
25 November 1997 | Return made up to 12/08/97; full list of members (6 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 120 east road london N1 6AA (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New secretary appointed;new director appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (1 page) |
12 August 1996 | Incorporation (15 pages) |