Eastcote
Pinner
Middlesex
HA5 2QX
Director Name | Roy Harry Fitz Costa |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 March 2003) |
Role | Motor Trader |
Correspondence Address | 2 White Causeway Chobham Road, Knaphill Woking Surrey GU21 2TU |
Secretary Name | Roy Harry Fitz Costa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 March 2003) |
Role | Motor Trader |
Correspondence Address | 2 White Causeway Chobham Road, Knaphill Woking Surrey GU21 2TU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 32 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2002 | Application for striking-off (1 page) |
27 April 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
5 April 2001 | Return made up to 17/01/01; full list of members (6 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (14 pages) |