95 Uphill Road
Mill Hill
London
NW7 4QD
Director Name | Mr David Malcolm Gee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Leicester Road Groby Leicester LE6 0DQ |
Secretary Name | Mr David Malcolm Gee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Leicester Road Groby Leicester LE6 0DQ |
Director Name | Mario Giannotta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Friars Stile Cross Lane Burton Lazars Melton Mowbray Leicestershire LE14 2UH |
Director Name | Mr Peter Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Secretary Name | Mr Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Director Name | Sean Coffey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2005) |
Role | Sales Director |
Correspondence Address | 4 Tarragon Way Exeter Street Bourne Lincolnshire PE10 9NA |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Geoffrey Paul Rowley Vantis PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2008 | Administrator's progress report to 3 July 2008 (10 pages) |
19 November 2008 | Notice of move from Administration to Dissolution (10 pages) |
30 September 2008 | Administrator's progress report to 3 July 2008 (10 pages) |
5 March 2008 | Statement of affairs with form 2.14B (6 pages) |
28 February 2008 | Statement of administrator's proposal (41 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: darwin road willowbrook industrial estate corby northamptonshire NN17 5XZ (1 page) |
14 January 2008 | Appointment of an administrator (1 page) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
11 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
31 May 2005 | Director resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (12 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Particulars of mortgage/charge (5 pages) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Auditor's resignation (2 pages) |
16 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Return made up to 18/10/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: needlers house sculcoates lane hull yorkshire HU5 1EH (1 page) |
21 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
30 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
21 March 2002 | Particulars of mortgage/charge (12 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Incorporation (17 pages) |