Cockfosters
Hertfordshire
EN4 9QQ
Director Name | Digby Stuart Ingle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2002) |
Role | Lecturer |
Correspondence Address | 6 The Mead Ealing London W13 8AZ |
Secretary Name | Anthony Bullis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Trees Cockfosters Hertfordshire EN4 9QQ |
Director Name | Nigel Howard Marlow |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2002) |
Role | Academic |
Correspondence Address | 41 Belsize Lane London NW3 5AU |
Director Name | Mr Clive Thomas Richardson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Full Service Agent |
Correspondence Address | Flat 15 129 Back Church Lane Wapping London E1 1LS |
Director Name | Judeth Mary Joan Richardson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Full Service Agent |
Correspondence Address | Suite 15 129 Back Church Lane Wapping London E1 1LS |
Secretary Name | Judeth Mary Joan Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Full Service Agent |
Correspondence Address | Suite 15 129 Back Church Lane Wapping London E1 1LS |
Director Name | Zoe Harriet Thurlow |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Flat 15 129 Back Church Lane London E1 1LS |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 5th Floor Congross House 14 Lyon Road Harrow Middlesex HA1 2FD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £15 |
Current Liabilities | £733 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
21 February 2000 | Company name changed nelson harvey (U.K.) LIMITED\certificate issued on 22/02/00 (3 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 111A station road west wickham kent BR4 0PX (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
12 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 July 1998 | Return made up to 09/06/98; full list of members
|
30 July 1998 | Registered office changed on 30/07/98 from: 82 st john street london EC1M 4JN (1 page) |
19 June 1997 | Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | Incorporation (24 pages) |