Tangley Grove
London
SW15 4EL
Secretary Name | Peggy Jennifer Insofor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | 20 Egbury House Tangley Grove London SW15 4EL |
Director Name | Estelle Dove |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 286 Munster Road Fulham London SW6 6BQ |
Director Name | Mr Austin Barry Henry |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Salmon Street London NW9 8NG |
Director Name | Hany Nicholas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 5 Keith House Carlton Ville London NW6 5EX |
Director Name | Mr Malcolm Robert Young |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barley Close Hatfield Heath Hertfordshire CM22 7DB |
Secretary Name | Estelle Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 286 Munster Road Fulham London SW6 6BQ |
Director Name | Eafton Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 23 York Road Waterloo London SE1 7NJ |
Secretary Name | Eafton Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 23 York Road Waterloo London SE1 7NJ |
Registered Address | Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 23 york road london SE1 7NJ (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (18 pages) |