Green Lane
Edgware
Middlesex
HA8 7PJ
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 April 2009) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Norman Michael Freed |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Simon Benjamin Freed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 11 Brunner Close London NW11 6NP |
Secretary Name | Mr Norman Michael Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 27/03/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
14 December 2005 | Return made up to 27/03/05; full list of members (2 pages) |
13 December 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
3 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: gable house 239 regents park road london N3 3LF (1 page) |
5 August 2003 | Return made up to 27/03/03; full list of members (5 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 June 2003 | Resolutions
|
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed;new director appointed (3 pages) |