Priory Drive
Stanmore
Middlesex
HA7 3HL
Director Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(1 month after company formation) |
Appointment Duration | 8 years (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands 33 Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Mr David Rosenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Verges Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Michael Vladimir Simonow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 6 Elthorne Road London N19 4AG |
Secretary Name | Michael Vladimir Simonow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 6 Elthorne Road London N19 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Rosscourt Group 271 Willesden Lane London NW2 5JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2006 | Application for striking-off (1 page) |
12 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members
|
20 September 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
18 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
17 September 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
27 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
17 January 2002 | Return made up to 22/12/01; full list of members
|
26 November 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: churchdown bordyke tonbridge kent TN9 1NR (1 page) |
9 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
13 March 2000 | Accounting reference date extended from 31/12/99 to 29/02/00 (1 page) |
17 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | Secretary resigned (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 1999 | Director resigned (1 page) |
22 December 1998 | Incorporation (13 pages) |