66-68 High Street
Northwood
Middlesex
HA6 1BL
Director Name | Adrian Leslie Pratt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 year after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 May 2007) |
Role | Sales Director |
Correspondence Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
Secretary Name | Janine Caroline Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 year after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 May 2007) |
Role | Accountant |
Correspondence Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
Director Name | Simone Hogan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 158 Venner Road London SE26 5JQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2005 | Return made up to 17/07/05; full list of members (5 pages) |
12 October 2004 | Return made up to 17/07/04; full list of members (5 pages) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 September 2003 | Return made up to 17/07/03; full list of members (5 pages) |
3 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 17/07/02; full list of members (5 pages) |
5 July 2002 | Director's particulars changed (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: number 1 mepham street london SE1 8SH (1 page) |
16 May 2002 | Director resigned (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 158 venner road london SE26 5JQ (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 70E east dulwich grove london SE22 8PS (1 page) |
7 August 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |