Pinner
Middlesex
HA5 1DQ
Director Name | Rashid Peter Chinchanwala |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | Jonathan Michael King |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Osbaldeston Road Stoke Newington London N16 7DJ |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1999) |
Role | Executive |
Correspondence Address | 42 Brunswick Square Hove East Sussex BN3 1EE |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2001 | Application for striking-off (1 page) |
22 June 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 25/02/00; full list of members
|
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
28 December 2000 | Resolutions
|
28 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
28 October 1999 | Resolutions
|
24 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
1 June 1999 | Return made up to 25/02/99; full list of members (6 pages) |
3 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
3 December 1998 | Resolutions
|
23 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
16 January 1998 | Company name changed metrolorrymage LIMITED\certificate issued on 19/01/98 (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: the old bacon factory 53 great suffolk street london SE1 0BS (1 page) |
25 February 1997 | Incorporation (18 pages) |