Northwood
Middlesex
HA6 3QS
Director Name | Andrew Hugh O'Connor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 9 Beane Avenue Stevenage Hertfordshire SG2 7DL |
Secretary Name | Andrew Hugh O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 9 Beane Avenue Stevenage Hertfordshire SG2 7DL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 14a High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Application for striking-off (1 page) |
18 May 1999 | Ad 10/05/99--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
21 April 1999 | Incorporation (18 pages) |