Higher Denham
Buckinghamshire
UB9 5ED
Secretary Name | Eileen Brazier |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2002(1 year after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 37 Maryatt Avenue Harrow Middlesex HA2 0SR |
Director Name | Mr Anthony Charles Brazier |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 July 2002) |
Role | Joinery |
Correspondence Address | 37 Maryatt Avenue South Harrow Harrow Middlesex HA2 0SR |
Director Name | Gus Brazier |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 July 2002) |
Role | Joinery |
Correspondence Address | 132 Kings Road Rayners Lane Middlesex |
Secretary Name | Mr Anthony Charles Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 July 2002) |
Role | Joinery |
Correspondence Address | 37 Maryatt Avenue South Harrow Harrow Middlesex HA2 0SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 August 2006 | Dissolved (1 page) |
---|---|
26 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
25 February 2004 | Appointment of a voluntary liquidator (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Statement of affairs (6 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (6 pages) |
8 February 2003 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Ad 18/09/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 June 2001 | Incorporation (18 pages) |