Back Lane, Betley
Crewe
Cheshire
CW3 9AF
Secretary Name | Alexander Nathan Guberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 26 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Robert Edwin Trott |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Nashdom Flat 27 Nashdom Lane Burnham Buckinghamshire SL1 8NJ |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Fatima Choglay |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 The Mount House Sudbury Hill Harrow Middlesex HA1 3NH |
Director Name | Dr Edward Finnbar Cronin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shaa Road Acton London W3 7LN |
Director Name | Mr Paul Fieldhouse |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ermine Lodge Southorpe Stamford Lincolnshire PE9 3BX |
Secretary Name | Mr Fatima Choglay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 The Mount House Sudbury Hill Harrow Middlesex HA1 3NH |
Registered Address | 17-19 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2002 | Application for striking-off (1 page) |
6 June 2001 | Return made up to 28/05/01; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
18 May 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
5 June 2000 | Director resigned (1 page) |
16 March 2000 | Accounts for a dormant company made up to 25 September 1999 (5 pages) |
25 June 1999 | Accounting reference date extended from 30/09/98 to 30/09/99 (1 page) |
10 June 1999 | Return made up to 28/05/99; full list of members (4 pages) |
31 January 1999 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 10 norwich street london EC4A 1BD (1 page) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page) |
5 June 1998 | New secretary appointed;new director appointed (3 pages) |
28 May 1998 | Incorporation (16 pages) |