Harrow
Middlesex
HA3 0EB
Director Name | Dipesh Solanki |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 February 2009) |
Role | Financial Director |
Correspondence Address | 6 Elmfield Close Harrow HA1 3TL |
Secretary Name | Quentin William Hoidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 February 2009) |
Role | IT Consultant |
Correspondence Address | 19 Lapstone Gardens Harrow Middlesex HA3 0EB |
Director Name | Stuart Guy Anderson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 July 2000) |
Role | IT |
Correspondence Address | 19 Cranmer Court Wickliffe Avenue London N3 3HG |
Secretary Name | Stuart Guy Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 July 2000) |
Role | IT |
Correspondence Address | 19 Cranmer Court Wickliffe Avenue London N3 3HG |
Secretary Name | Amanda Elizabeth Karius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 21 Oxenpark Avenue Wembley Middlesex HA9 9SY |
Director Name | Frankie Anthony John Lewis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2006) |
Role | It Administrator |
Correspondence Address | 58 Strone Road Forest Gate London E7 8EU |
Secretary Name | Frankie Anthony John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2006) |
Role | It Administrator |
Correspondence Address | 58 Strone Road Forest Gate London E7 8EU |
Director Name | Daniel Paul Elkington |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 2003) |
Role | Managing Director |
Correspondence Address | 94 Mill Hill Road London W3 8JJ |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | London Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 June 2006) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,539 |
Cash | £5,829 |
Current Liabilities | £126,316 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 30 August 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 30 August 2008 (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Appointment of a voluntary liquidator (1 page) |
6 September 2006 | Statement of affairs (9 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 89 fleet street london EC4Y 1DH (1 page) |
27 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: alhambra house 6TH floor 27/31 charing cross road london WC2H 0AU (1 page) |
26 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 05/05/06; full list of members (3 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
26 April 2006 | Particulars of mortgage/charge (6 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 September 2004 | Return made up to 05/05/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 October 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: southbank house black prince road london SE1 7SJ (1 page) |
29 July 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
8 July 2003 | Return made up to 05/05/02; full list of members (6 pages) |
16 May 2003 | Director's particulars changed (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 21 oxenpark avenue wembley middlesex HA9 9SY (1 page) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
7 August 2001 | Return made up to 05/05/01; full list of members (6 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 376 euston road london NW1 3BL (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Incorporation (16 pages) |