South Harrow
Harrow
Middlesex
HA2 8QX
Director Name | Mr Cumhur Atay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 April 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Torrington Drive Potters Bar EN6 5HT |
Secretary Name | Mr Cumhur Atay |
---|---|
Nationality | English |
Status | Current |
Appointed | 25 April 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Torrington Drive Potters Bar EN6 5HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 April 2006 | Dissolved (1 page) |
---|---|
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: suite 2 410-420 rayners lane pinner HA5 5DY (1 page) |
24 October 2001 | Appointment of a voluntary liquidator (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Statement of affairs (7 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
24 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
19 June 2000 | Return made up to 10/06/00; full list of members
|
14 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 37 tottenham court road london W1P 9RB (1 page) |
12 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 April 1999 | Minutes of meeting held 25/4/98 (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 171 minard road catford london SE6 1NH (1 page) |
17 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
24 May 1998 | Ad 24/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
10 June 1997 | Incorporation (12 pages) |