Willesden Green
London
NW2 4NS
Director Name | Geoffrey Newbold |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | The Heathers 32 Burnham Wood Fareham Hampshire PO16 7UD |
Secretary Name | Michele Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Blenheim Gardens London NW2 4NS |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | 4 Blenheim Gardens London NW2 4NS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2001 | Application for striking-off (1 page) |
14 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
23 May 2000 | Return made up to 22/01/00; full list of members
|
26 January 2000 | Resolutions
|
26 May 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page) |
21 April 1999 | Ad 22/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
22 January 1999 | Incorporation (14 pages) |