Harrow Weald
Middlesex
HA3 6SL
Director Name | Clive Charles Hunter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Helm House Windsor Road Stoke Poges Buckinghamshire SL2 4BD |
Director Name | Laurence Hunter |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Winston House Old Redding Harrow Weald Harrow Middlesex HA3 6SL |
Secretary Name | Ann Lorna Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Winston House Old Redding Harrow Weald Middlesex HA3 6SL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 January 2002 | Dissolved (1 page) |
---|---|
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (6 pages) |
9 June 2000 | Liquidators statement of receipts and payments (6 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
31 December 1998 | Appointment of a voluntary liquidator (1 page) |
31 December 1998 | Statement of affairs (12 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: ramsay house 825 high road finchley london N12 8UB (1 page) |
7 December 1998 | Appointment of a voluntary liquidator (1 page) |
7 December 1998 | Resolutions
|
23 September 1998 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
17 October 1997 | Incorporation (17 pages) |