Edgware
Middlesex
HA8 9RL
Director Name | Colin Stephen Travers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Surveyor |
Correspondence Address | 108 Green Lane Edgware Middlesex HA8 8EJ |
Secretary Name | FS Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | The Charter House Charter Mews 18 Beehive Lane Ilford Essex IG1 3RD |
Director Name | Mr Gary Mark Wayne |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northolm Edgware Middlesex HA8 9RL |
Secretary Name | Maurice Arnold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Savoy Close Edgware Middlesex HA8 7QF |
Director Name | Alex Edward Skull |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 days after company formation) |
Appointment Duration | 1 year (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 14 Badger Way Verwood Dorset BH31 6JX |
Director Name | Barry Alan Edward Skull |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 days after company formation) |
Appointment Duration | 1 year (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 14 Badger Way Verwood Dorset BH31 6JX |
Secretary Name | Barry Alan Edward Skull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 days after company formation) |
Appointment Duration | 1 year (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 14 Badger Way Verwood Dorset BH31 6JX |
Director Name | Simon Jacobs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2004) |
Role | Accountant |
Correspondence Address | 76 Edgwarebury Lane Edgware Middlesex HA8 8LY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Freshguard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 2003) |
Correspondence Address | The Charter House Charter Mews 18a Beehive Lane Ilford Essex IG1 3RD |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 June 2006 | Dissolved (1 page) |
---|---|
7 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
2 December 2004 | Appointment of a voluntary liquidator (2 pages) |
2 December 2004 | Statement of affairs (9 pages) |
2 December 2004 | Resolutions
|
9 November 2004 | Registered office changed on 09/11/04 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
22 September 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (1 page) |
2 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: SUITE14 european business centr the hyde london NW9 5AE (1 page) |
21 January 2004 | Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 2004 | New director appointed (2 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: the charter house 18 beehive lane ilford essex IG1 3RD (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (3 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
3 May 2001 | Resolutions
|