Hendon
London
NW4 2JT
Director Name | Paul Adam Rosenthal |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Computer Consultant |
Correspondence Address | 36 Kings Close Hendon London NW4 2JT |
Secretary Name | Paul Adam Rosenthal |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Computer Consultant |
Correspondence Address | 36 Kings Close Hendon London NW4 2JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 October 2002 | Dissolved (1 page) |
---|---|
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Statement of affairs (10 pages) |
17 May 2001 | Appointment of a voluntary liquidator (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: c/o farra wilkins & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
2 June 2000 | Return made up to 09/05/00; full list of members (4 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
13 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
9 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Memorandum and Articles of Association (15 pages) |
27 June 1997 | Director resigned (1 page) |
16 June 1997 | Company name changed speed 6356 LIMITED\certificate issued on 17/06/97 (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |