Harrow
Middlesex
HA1 4HZ
Secretary Name | Donald Osborne Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Andrew MacDonald Bruce |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 June 2004) |
Role | Music Master |
Correspondence Address | 19 Rectory Lane Farnham Bishops Stortford Hertfordshire CM23 1HT |
Director Name | Mr Edwin Clark |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat2 42 Great Central Avenue South Ruislip Middlesex HA4 6UE |
Director Name | Mr Michael John Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tekels Avenue Camberley Surrey GU15 2LA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 385a Uxbridge Road Pinner Middlesex HA5 4JN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,672 |
Cash | £86 |
Current Liabilities | £9,529 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
3 February 2004 | Application for striking-off (1 page) |
10 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
25 June 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 22/02/02; full list of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
10 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 June 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 22/02/00; full list of members
|
21 April 2000 | New director appointed (2 pages) |
19 March 1999 | Ad 01/03/99--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
22 February 1999 | Incorporation (21 pages) |