London
N7 7JG
Secretary Name | Barry Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Pole Hill Road North Chingford London E4 7LZ |
Director Name | Morris Myers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Clothing Retailer |
Correspondence Address | 12 Parkside Crescent London N7 7JG |
Secretary Name | Derek Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Oval Road North Dagenham Essex RM10 9EH |
Director Name | Barry Leigh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1999) |
Role | Retailer |
Correspondence Address | 16 Davenport Church Langley Harlow Essex CM17 9TF |
Secretary Name | Morris Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 12 Parkside Crescent London N7 7JG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | B Mistry & Co Pride House, Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 April 2001 | Dissolved (1 page) |
---|---|
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
25 April 2000 | Appointment of a voluntary liquidator (1 page) |
25 April 2000 | Statement of affairs (5 pages) |
25 April 2000 | Resolutions
|
11 January 2000 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
12 November 1999 | Return made up to 04/06/99; full list of members (6 pages) |
12 November 1999 | Ad 01/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: unit 1 lee valley technopark ashley road london N17 9LN (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 73 wimpole street london W1M 8DD (1 page) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
30 June 1998 | Company name changed prime software LIMITED\certificate issued on 01/07/98 (2 pages) |
4 June 1998 | Incorporation (15 pages) |