Park Royal
London
NW10 6LP
Secretary Name | Paul Kelleher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Shaftesbury Gardens Park Royal London NW10 6LP |
Director Name | Anthony Leonard John Thatcher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 23 High Trees Court Manor Court Road London W7 |
Director Name | Shakeel Hussian |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Manton Avenue Hanwell London W7 2DY |
Director Name | Sean Dominic Poe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16c Burlington Gardens Acton London W3 6BA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 159a Hampermill Lane Watford WD1 4PF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Oxhey Hall & Hayling |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £63,855 |
Gross Profit | £5,760 |
Net Worth | £122 |
Current Liabilities | £11,845 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2000 | Full accounts made up to 31 December 1998 (9 pages) |
8 August 2000 | Full accounts made up to 31 December 1997 (9 pages) |
16 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
18 June 1999 | Return made up to 17/03/99; no change of members
|
18 September 1998 | Registered office changed on 18/09/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 17/03/98; full list of members (6 pages) |
17 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 January 1998 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
17 March 1997 | Incorporation (12 pages) |