Green Lane
Edgware
Middlesex
HA8 7PJ
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 October 2008) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Simon Benjamin Freed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 31 October 1996(2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 11 Brunner Close London NW11 6NP |
Secretary Name | Charlotte Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Norman Michael Freed |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Secretary Name | Mr Norman Michael Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Registered Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2008 | Application for striking-off (1 page) |
15 February 2008 | Return made up to 29/10/07; full list of members (2 pages) |
14 July 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Return made up to 29/10/06; full list of members (3 pages) |
14 February 2006 | Return made up to 29/10/05; full list of members (3 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 November 2004 | Return made up to 29/10/04; full list of members (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: gable house 239 regents park road london N3 3LF (1 page) |
29 December 2003 | Return made up to 29/10/03; full list of members (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 January 2002 | Location of register of members (1 page) |
23 January 2002 | Return made up to 29/10/01; full list of members (5 pages) |
19 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2001 | Return made up to 29/10/00; full list of members (5 pages) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 235 old marylebone road london NW1 5QT (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 June 2000 | Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2000 | New director appointed (2 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 6 wheatcroft court wenlock gardens hendon london NW4 (1 page) |
1 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
27 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
27 April 1999 | Return made up to 29/10/98; full list of members (6 pages) |
27 April 1999 | Location of register of members (1 page) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 April 1999 | Resolutions
|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 29/10/97; full list of members (6 pages) |
16 February 1998 | New director appointed (2 pages) |
22 January 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 62 high street northwood middlesex HA6 1BL (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
12 November 1996 | Company name changed ivyquay LIMITED\certificate issued on 13/11/96 (2 pages) |
29 October 1996 | Incorporation (16 pages) |