Edgware
Middlesex
HA8 8JE
Director Name | Paul Malcolm Weinberg |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 September 2006) |
Role | Insurance Broker |
Correspondence Address | 14 Nightingale Close Radlett Hertfordshire WD7 8NT |
Secretary Name | Allan Cozens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 September 2006) |
Role | Insurance Broker |
Correspondence Address | 11 Fairview Way Edgware Middlesex HA8 8JE |
Director Name | Michael William Parnes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 April 2005) |
Role | Insurance Broker |
Correspondence Address | 24 Sherwood Road Hendon London NW4 1AD |
Director Name | Mr Stephen Anthony Ross |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 August 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hermitage 6 Salisbury Avenue Church End Finchley London N3 3AG |
Secretary Name | Michael William Parnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2000) |
Role | Insurance Broker |
Correspondence Address | 24 Sherwood Road Hendon London NW4 1AD |
Director Name | Patricia Eileen Parnes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2005) |
Role | Administrator |
Correspondence Address | 24 Sherwood Road Hendon London NW4 1AD |
Secretary Name | Patricia Eileen Parnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2005) |
Role | Administrator |
Correspondence Address | 24 Sherwood Road Hendon London NW4 1AD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Star House 6 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £118,205 |
Net Worth | £2,200 |
Cash | £19,385 |
Current Liabilities | £17,185 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2006 | Application for striking-off (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
13 April 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
31 March 2005 | Accounting reference date extended from 30/11/04 to 05/04/05 (1 page) |
21 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
7 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members (9 pages) |
18 June 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
14 April 2003 | Return made up to 22/01/03; full list of members (8 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
4 July 2002 | Return made up to 22/01/02; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 144 high road london N2 9ED (1 page) |
6 September 2001 | Full accounts made up to 30 November 2000 (10 pages) |
21 August 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 22/01/01; full list of members (8 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
21 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 30 November 1998 (11 pages) |
20 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
18 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
18 December 1997 | Resolutions
|
19 November 1997 | Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
17 June 1997 | Company name changed britanic services LTD\certificate issued on 18/06/97 (2 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Ad 07/02/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 152 city road london EC1V 2NX (1 page) |
10 February 1997 | £ nc 100/100000 05/02/97 (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
22 January 1997 | Incorporation (10 pages) |