Oatlands Drive
Weybridge
Surrey
KT13 9HQ
Secretary Name | David Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 16 Mallards Reach Weybridge Surrey KT13 9HQ |
Director Name | David Freeman |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 April 2002) |
Role | Fashion Wear Consultant |
Correspondence Address | 16 Mallards Reach Weybridge Surrey KT13 9HQ |
Director Name | Ediz Halil |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 April 2002) |
Role | Hairdresser |
Correspondence Address | 157 St Margarets Gasgiont Estate Barking Essex IG11 7JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Simons Kaplin & Co 19 Carlisle Road Colindale London NW9 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,944 |
Cash | £579 |
Current Liabilities | £32,878 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2001 | Application for striking-off (1 page) |
23 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
22 November 1999 | Return made up to 19/09/99; full list of members
|
21 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 December 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: simon kaplin & co allweather house high street edgware middlesex HA8 5AB (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
5 November 1997 | Memorandum and Articles of Association (15 pages) |
2 November 1997 | Resolutions
|
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 6-8 underwood street london N1 7JQ (1 page) |
19 September 1997 | Incorporation (21 pages) |