Denham
Buckinghamshire
UB9 4LG
Director Name | Sir Arthur George Lawrence |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wolsey Drive Kingston Upon Thames Surrey KT2 5DN |
Secretary Name | Mr Shani Singh Grewal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Rivers Bakers Wood Denham Buckinghamshire UB9 4LG |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | 37 Warren Street London W1P 5PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£98,720 |
Cash | £1,000 |
Current Liabilities | £103,120 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
3 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
15 May 1998 | Ad 18/03/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
15 May 1998 | Ad 20/03/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Company name changed braemar communications LIMITED\certificate issued on 06/03/98 (2 pages) |
29 October 1997 | Incorporation (13 pages) |