Hillingdon
Middlesex
UB10 9BL
Director Name | Neil Lunniss |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 74 Rockingham Road Uxbridge Middlesex UB8 2UA |
Director Name | Susan Lunniss |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Merton Avenue Hillingdon Uxbridge Middlesex UB10 9BL |
Secretary Name | Victoria Elizabeth Leavold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 219 Windsor Avenue Uxbridge Middlesex UB10 9BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lansdowne House City Forum 250 City Road London EC1V 2PU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | Voluntary strike-off action has been suspended (1 page) |
23 May 2000 | Voluntary strike-off action has been suspended (1 page) |
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2000 | Application for striking-off (1 page) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: c/o john harradine aj 18 st colemans avenue east cosham portsmouth PO6 2JJ (1 page) |
17 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 November 1998 | Return made up to 06/03/98; full list of members (8 pages) |
12 November 1998 | Ad 01/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 March 1997 | Incorporation (21 pages) |