Neasden
London
NW10 0DF
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Ronald Crighton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 1998) |
Role | PR |
Correspondence Address | 21 Harp Island Close Neasden London NW10 0DF |
Director Name | Charles Gabe-Wilkinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1997) |
Role | Manager |
Correspondence Address | 14a Eton Garages London NW3 4PE |
Director Name | Michael Knowles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 14a Eton Garages Lambolle Place London NW3 4PE |
Secretary Name | Charles Gabe-Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1997) |
Role | Manager |
Correspondence Address | 14a Eton Garages London NW3 4PE |
Director Name | Mr Brian Hawkes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hartington Road Chiswick London W4 3TX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 510 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,967 |
Gross Profit | £661 |
Net Worth | -£11,542 |
Cash | £3,604 |
Current Liabilities | £26,546 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 9 wimpole street london W1M 8LB (1 page) |
11 December 2000 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 January 2000 | Return made up to 08/01/00; full list of members (5 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Return made up to 08/01/99; full list of members (5 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 14A eton garages lambolle place london NW3 4PE (1 page) |
13 March 1999 | New director appointed (2 pages) |
6 February 1998 | Return made up to 08/01/98; full list of members
|
27 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
27 February 1997 | Ad 21/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Incorporation (17 pages) |