Pinner
Middlesex
HA5 1DQ
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 April 2003) |
Role | Accountant |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | Mr Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 24 Adelaide Crescent Hove East Sussex BN3 2JG |
Director Name | Anthony Gwilym Stimpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Application for striking-off (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 February 2001 | Director resigned (1 page) |
2 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | Return made up to 10/12/98; full list of members
|
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 18 southampton place london WC1A 2AJ (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | Incorporation (20 pages) |