Harrow
Middlesex
HA1 4NG
Secretary Name | Peter Olivier Dwane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 August 2006) |
Role | Builder |
Correspondence Address | 26 Somerset Road Harrow Middlesex HA1 4NG |
Director Name | Peter Olivier Dwane |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 May 2004) |
Role | Builder |
Correspondence Address | 26 Somerset Road Harrow Middlesex HA1 4NG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 295 Whitechapel Road London E1 1BY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £167,684 |
Gross Profit | £66,466 |
Net Worth | £432 |
Cash | £9,521 |
Current Liabilities | £37,085 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2005 | Director resigned (1 page) |
13 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
13 May 2004 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
16 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
2 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
7 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
21 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 295 whitechapel road london E1 1BY (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Ad 07/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 1997 | Incorporation (14 pages) |