London
NW11 7JD
Director Name | Mrs Myra Nicole Waiman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Romney Close London NW11 7JD |
Secretary Name | Mrs Myra Nicole Waiman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Romney Close London NW11 7JD |
Director Name | Anthony Howard Gershon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Georgian Close Stanmore Middlesex HA7 3QT |
Secretary Name | Anthony Howard Gershon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Georgian Close Stanmore Middlesex HA7 3QT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit M Penfold Works Imperial Way Watford Hertfordshire WD2 4YY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | New director appointed (3 pages) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 31 corsham street london N1 6DR (1 page) |
17 April 1997 | Incorporation (19 pages) |