Edgware
Middlesex
HA8 0LU
Secretary Name | Sylvia Janice Hildergarde Bangs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 72b Watling Avenue Edgware Middlesex HA8 0LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 Watling Avenue Edgware Middlesex HA8 0LU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 72 watling ave burnt oak edgware middx (1 page) |
16 February 1999 | Return made up to 01/10/98; no change of members
|
26 June 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
30 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Incorporation (20 pages) |