Ruislip Manor
Middlesex
HA4 0DW
Secretary Name | Michael Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 238 Victoria Road Ruislip Manor Middlesex HA4 0DW |
Director Name | Maria Anderson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 October 2004) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 84 West End Road Ruislip Middlesex HA4 6DS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,962 |
Gross Profit | £456 |
Net Worth | £724 |
Cash | £1,155 |
Current Liabilities | £702 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (5 pages) |
7 November 2000 | Return made up to 28/01/00; full list of members
|
15 September 1999 | Full accounts made up to 31 January 1999 (5 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
17 February 1999 | Return made up to 28/01/99; full list of members
|
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
28 January 1998 | Incorporation (16 pages) |