Edgware
Middlesex
HA8 9LU
Director Name | Jeffery Joel Goodman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2001(2 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Secretary Name | Jeffery Joel Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2001(2 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Secretary Name | Mr Graham Jeremy Glodek |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Crescent Hadley Common Hertfordshire EN5 5QQ |
Director Name | Leslie James Banks |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2002) |
Role | Buyer |
Correspondence Address | 11 Spicer Court Stanley Road Enfield Middlesex EN1 1NZ |
Director Name | Mr Graham Jeremy Glodek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2002) |
Role | Goods Supply Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Crescent Hadley Common Hertfordshire EN5 5QQ |
Director Name | Marcus Tilley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2002) |
Role | IT Manager |
Correspondence Address | 4 Gladeside Winchmore Hill London N21 1QD |
Director Name | Martin John Clatworthy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 03 February 2003) |
Role | Executive |
Correspondence Address | Fulmer House Fulmer Road Fulmer Buckinghamshire SL3 6HN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Resolutions
|
13 April 2003 | Registered office changed on 13/04/03 from: unit 59 lancaster road ind est lancaster road new barnet hertfordshire EN4 8AS (1 page) |
14 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 13/12/02; full list of members
|
31 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Ad 11/11/02--------- £ si 900@1=900 £ ic 450102/451002 (2 pages) |
1 November 2002 | Ad 30/09/02--------- £ si 200000@1=200000 £ ic 250102/450102 (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 31/05/02--------- £ si 200000@1=200000 £ ic 50102/250102 (2 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Certificate of authorisation to commence business and borrow (1 page) |
4 March 2002 | Application to commence business (2 pages) |
21 February 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
20 February 2002 | Ad 04/02/02--------- £ si 50000@1=50000 £ ic 102/50102 (2 pages) |
20 February 2002 | Ad 02/02/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 February 2002 | Amending 88 2! (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Nc inc already adjusted 13/12/01 (1 page) |
13 February 2002 | Ad 02/02/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 31 corsham street london N1 6DR (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed;new director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Incorporation (18 pages) |