Edgware
Middlesex
HA8 9LN
Secretary Name | Jovita Antoniou |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 14 April 1997(2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 January 1999) |
Role | Company Director |
Correspondence Address | 35 Stanway Gardens Edgware Middlesex HA8 9LN |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 35 Stanway Gardens Edgware Middlesex HA8 9LN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1998 | Application for striking-off (1 page) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
21 May 1997 | Company name changed frontier management solutions li mited\certificate issued on 22/05/97 (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Ad 14/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 82-84 high street stony stratford milton keynes MK11 1AH (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: cookson dell & co 82-84 high street stony stratford milton keynes MK11 1AH (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
12 February 1997 | Incorporation (7 pages) |