Pinner
Middlesex
HA5 3FQ
Director Name | Chancery Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 December 2008) |
Correspondence Address | Zephyr House Mary Street George Town Grand Cayman 1561 Gt |
Director Name | Robert Joseph Lyons |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Beechdale Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Secretary Name | Mr Ming Tat Muk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Upper Fourth Avenue Frinton On Sea Essex CO13 9JS |
Director Name | Janette Mary Kern |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2000) |
Role | Marketing Director |
Correspondence Address | 35 Hurlingham Square London SW6 3DZ |
Secretary Name | Robert Joseph Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Beechdale Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Director Name | Sara Madeleine Sturgeon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 2003) |
Role | Designer |
Correspondence Address | The Mill Mill Lane Shalbourne Wiltshire SN8 3QH |
Secretary Name | Bhagwan Daswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2004) |
Role | Company Director |
Correspondence Address | 1 Manson Mews London SW7 5AF |
Director Name | Pravin Basile Daswani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2003(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 July 2004) |
Role | Manager |
Correspondence Address | Rm 1305 Mirror Tower 61 Mody Rd Hong Kong Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Edward Boustead & Company Limited (Corporation) |
---|---|
Date of Birth | August 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 17 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2006) |
Correspondence Address | 1 Garrick House Carrington Street London W1J 7AF |
Registered Address | 1 Garrick House Carrington Street London W1J 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,700 |
Cash | £4,910 |
Current Liabilities | £37,927 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2007 | Return made up to 28/07/06; no change of members
|
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
17 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Return made up to 28/07/04; full list of members
|
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (1 page) |
4 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 99 seven sisters road london N7 7QP (1 page) |
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 November 2001 | Return made up to 28/07/01; full list of members
|
25 October 2001 | New secretary appointed (2 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Return made up to 28/07/00; full list of members
|
13 September 2000 | New director appointed (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
16 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
8 September 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
31 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Incorporation (15 pages) |