Stratford Upon Avon
Warwickshire
CV37 9AW
Secretary Name | Brendan Dorrian |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Retailer |
Correspondence Address | 37 Dynham Road London NW2 6NT |
Director Name | Mercier Mainwaring |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Newnham Way Kenton Harrow Middlesex HA3 9NT |
Director Name | Dennis Narine |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Executive |
Correspondence Address | 39 Broadcroft Avenue Stanmore Middlesex HA7 1NT |
Secretary Name | Mercier Mainwaring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Newnham Way Kenton Harrow Middlesex HA3 9NT |
Director Name | Elio Domenico Buizza |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 June 2001) |
Role | Project Manager |
Correspondence Address | 1 Watermill Close Desborough Kettering Northamptonshire NN14 2XW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 January 2003 | Dissolved (1 page) |
---|---|
28 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Appointment of a voluntary liquidator (1 page) |
24 August 2001 | Statement of affairs (8 pages) |
24 August 2001 | Resolutions
|
15 August 2001 | Registered office changed on 15/08/01 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
7 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
7 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
24 February 2001 | Particulars of mortgage/charge (7 pages) |
21 June 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
6 April 2000 | Ad 21/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
6 March 2000 | Incorporation (22 pages) |