Edgware
Middlesex
HA8 6DP
Secretary Name | Anne-Marie McGrath |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Tenby Road Edgware Middlesex HA8 6DP |
Director Name | Anne-Marie McGrath |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Berkeley Court Dog Lane Neasden London NW10 1PS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 31 Tenby Road Edgware Middlesex HA8 6DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Voluntary strike-off action has been suspended (1 page) |
6 February 2001 | Voluntary strike-off action has been suspended (1 page) |
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
22 August 2000 | Return made up to 20/01/00; full list of members
|
19 November 1999 | Resolutions
|
19 November 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
4 August 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Company name changed mcdonald construction services l imited\certificate issued on 19/02/98 (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
20 January 1998 | Incorporation (16 pages) |