Mount Park Avenue
Harrow On The Hill
HA1 3JW
Secretary Name | Rosalind Louise Burn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Thornlea Mount Park Avenue Harrow On The Hill Middlesex HA1 3JW |
Director Name | Anthony David Crawford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 20 Vicarage Way Harrow Middlesex HA2 7HY |
Secretary Name | Lorraine Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 21 Sandringham Road Northolt Middlesex UB5 5HN |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Woodcote, 19 Ardross Avenue Northwood Middlesex HA6 3DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6 |
Cash | £108 |
Current Liabilities | £12,592 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 2005 | Application for striking-off (1 page) |
4 January 2005 | Return made up to 19/01/04; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 March 2003 | Return made up to 19/01/03; full list of members (6 pages) |
20 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
19 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
6 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Company name changed tc contracts LIMITED\certificate issued on 29/01/01 (2 pages) |
28 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
19 January 2000 | Incorporation (17 pages) |