Edgware
Middlesex
HA8 6HZ
Secretary Name | Sam Klibansky |
---|---|
Nationality | German |
Status | Closed |
Appointed | 08 July 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (closed 28 April 2020) |
Role | Company Director |
Correspondence Address | 63 Bransgrove Road Edgware Middlesex HA8 6HZ |
Secretary Name | Naim Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 April 2020) |
Role | Sales Agent |
Correspondence Address | 5 Elmhurst Avenue Mitcham Surrey CR4 2HP |
Director Name | Mr Lionel Khin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2003) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Heversham Elstree Hill South Elstree Hertfordshire WD6 3DE |
Secretary Name | Mr Melvyn Phillip Lesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | 25 Murray Crescent Pinner Middlesex HA5 3QF |
Director Name | Jeremy Gee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 18 Linden Lea London N2 0RG |
Secretary Name | Jeremy Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 18 Linden Lea London N2 0RG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 February 2002 | Delivered on: 21 February 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 November 2004 | Appointment of a liquidator (2 pages) |
---|---|
12 October 2004 | Registered office changed on 12/10/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
6 January 2004 | Order of court to wind up (2 pages) |
18 August 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 63 bransgrove road edgware middlesex HA8 6HZ (2 pages) |
26 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
29 July 2002 | Accounting reference date extended from 28/02/02 to 30/09/02 (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 12 harefield road uxbridge middlesex UB8 1JS (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
21 February 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: heversham, elstree hill south elstree hertfordshire WD6 3DE (1 page) |
5 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
2 October 2001 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
28 August 2001 | Incorporation (9 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |