South Harrow
Middlesex
HA2 0QJ
Secretary Name | Anna Maria Coyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 May 2004) |
Role | Secretary |
Correspondence Address | 63 Berry Avenue Watford Hertfordshire WD24 6RU |
Director Name | Mohamed Nassir Hussan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2001(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2002) |
Role | Civil Servant |
Correspondence Address | 9 Keble Close Northolt Middlesex UB5 4QE |
Secretary Name | Mohamed Nassir Hussan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2001(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2002) |
Role | Civil Engineer |
Correspondence Address | 9 Keble Close Northolt Middlesex UB5 4QE |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 22 Masons Avenue Harrow Middlesex HA3 5AP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Application for striking-off (1 page) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 October 2002 | Return made up to 12/02/02; full list of members (7 pages) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 133 roxeth green avenue south harrow middlesex HA2 0QJ (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2001 | Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: unit B6 phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
19 February 2001 | Company name changed extra building LIMITED\certificate issued on 19/02/01 (2 pages) |
12 February 2001 | Incorporation (10 pages) |