Worcester
Worcestershire
WR1 2PY
Director Name | Simon Michael Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 7a King Edwards Road Ruislip Middlesex HA4 7AE |
Secretary Name | Simon Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 7a King Edwards Road Ruislip Middlesex HA4 7AE |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 December 2002 | Completion of winding up (1 page) |
---|---|
14 October 2002 | Registered office changed on 14/10/02 from: 7A king edwards road ruislip middlesex HA4 7AE (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
4 October 2002 | Receiver ceasing to act (1 page) |
4 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2002 | Administrative Receiver's report (6 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
24 April 2002 | Appointment of receiver/manager (1 page) |
9 April 2002 | Order of court to wind up (1 page) |
8 April 2002 | Order of court - restore & wind-up 03/04/02 (1 page) |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 08/02/00; full list of members (5 pages) |
25 April 2000 | Director's particulars changed (1 page) |
30 April 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: college house 7A king edwards road ruislip middlesex HA4 7AE (1 page) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 376 euston road london NW1 3BL (1 page) |