Edgware
Middlesex
HA8 8RN
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2001 | Application for striking-off (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
11 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2000 | Withdrawal of application for striking off (1 page) |
5 June 2000 | Return made up to 25/01/00; full list of members (7 pages) |
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2000 | Application for striking-off (1 page) |
1 February 2000 | Director resigned (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
2 May 1999 | Director's particulars changed (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Ad 25/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (17 pages) |