Ruislip
Middlesex
HA4 0RU
Director Name | Sandra Marian Gamble |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 November 2002) |
Role | Secretary |
Correspondence Address | 42 Rydal Way Ruislip Middlesex HA4 0RU |
Secretary Name | Sandra Marian Gamble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 November 2002) |
Role | Secretary |
Correspondence Address | 42 Rydal Way Ruislip Middlesex HA4 0RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 88-89 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,039 |
Cash | £6,641 |
Current Liabilities | £257 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2002 | Application for striking-off (1 page) |
7 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
19 February 1998 | Resolutions
|
9 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 3RD floor 88/89 college road harrow middlesex HA1 1RA (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
7 February 1997 | Incorporation (17 pages) |