Harefield
Middlesex
UB9 6HP
Director Name | Mike Bresh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 July 2005) |
Role | Textile Sales |
Correspondence Address | Flat 28 Dundee Court 73 Wapping High Street London E1 2YG |
Secretary Name | Mike Bresh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 July 2005) |
Role | Textile Sales |
Correspondence Address | Flat 28 Dundee Court 73 Wapping High Street London E1 2YG |
Director Name | Susan Nutman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2000) |
Role | Textile Consultant |
Correspondence Address | 5 Priory Road London NW6 4NN |
Secretary Name | Susan Nutman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2000) |
Role | Textile Consulatnt |
Correspondence Address | 5 Priory Road London NW6 4NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 178-202 Great Portland Street London W1W 5QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,925 |
Cash | £9 |
Current Liabilities | £234,114 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
15 November 2002 | Return made up to 17/07/02; full list of members (7 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page) |
17 August 2001 | Return made up to 17/07/01; full list of members
|
20 December 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
30 September 1999 | Return made up to 17/07/99; full list of members (5 pages) |
25 February 1999 | Ad 31/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 July 1998 | Incorporation (17 pages) |