Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director Name | Mr Steven Paul Freedman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 April 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 3 Wyatt Close Elstree Road, Bushey Heath Watford Hertfordshire WD23 4GT |
Secretary Name | Elizabeth Clare Bischoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth Hertfordshire WD3 4JG |
Director Name | Mr Stephen John Fuller |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Ridgeway Stanley Hill Amersham Buckinghamshire HP7 9HJ |
Secretary Name | Rajendra Dhokia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 9 Retreat Close Harrow Middlesex HA3 0JQ |
Director Name | Peter Hayashi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2000) |
Role | Marketing Director |
Correspondence Address | 4 Bells Lane Horton Slough Berkshire SL3 9PW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 3rd Floor 88-98 College Road College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2001 | Application for striking-off (1 page) |
30 June 2000 | Return made up to 04/03/00; full list of members (9 pages) |
22 June 2000 | Ad 04/06/99--------- £ si 34@1=34 £ ic 2/36 (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: marlborough house 7-9 church street slough berkshire SL1 1PQ (1 page) |
23 March 2000 | Director resigned (1 page) |
11 February 2000 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
5 July 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
27 April 1999 | Company name changed salma designs LIMITED\certificate issued on 28/04/99 (2 pages) |