Harrow
Middlesex
HA2 0TZ
Secretary Name | Mrs Kathleen Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Strongbridge Close Harrow Middlesex HA2 0TZ |
Director Name | John Hockaday |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2002(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Salesman |
Correspondence Address | 8 Strongbridge Close Harrow Middlesex HA2 0TZ |
Director Name | John Hockaday |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 8 Strongbridge Close Harrow Middlesex HA2 0TZ |
Secretary Name | Paulene Joy Elizabeth Hockaday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 8 Strongbridge Close Harrow Middlesex HA2 0TZ |
Director Name | Mr Ernest Douglas Hockaday |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2002) |
Role | Logistics Planner |
Country of Residence | England |
Correspondence Address | 72 Thirlmere Gardens Northwood Middlesex HA6 2RU |
Secretary Name | John Hockaday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 8 Strongbridge Close Harrow Middlesex HA2 0TZ |
Secretary Name | James Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 8 Strongbridge Close Harrow Middlesex HA2 0TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12th Floor Premier House Station Road Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £807 |
Cash | £4,174 |
Current Liabilities | £3,369 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Completion of winding up (1 page) |
23 April 2004 | Order of court to wind up (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | Strike-off action suspended (1 page) |
13 January 2003 | Return made up to 23/10/02; full list of members (8 pages) |
19 December 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed;new director appointed (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 843 finchley road london NW11 8NA (1 page) |
2 July 2002 | Particulars of mortgage/charge (11 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
6 February 2001 | New director appointed (2 pages) |
21 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
2 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 843 finchley road london NW11 8NA (1 page) |
23 October 1998 | Incorporation (17 pages) |