Hendon
London
NW4 2JU
Director Name | Mr Mohamed Alibhai |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Colesbourne Drive Milton Keynes MK15 9AL |
Director Name | David John Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Priory Close London N20 8BB |
Secretary Name | Mr Mohamed Alibhai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Colesbourne Drive Milton Keynes MK15 9AL |
Director Name | Stanley Arrons |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 2 Waltham Avenue London NW9 9SJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 342 Regents Park Road Finchley London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2006 | Application for striking-off (1 page) |
15 June 2005 | Return made up to 11/06/05; full list of members
|
21 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
8 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
20 September 2002 | Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2002 | Director resigned (1 page) |
11 June 2002 | Incorporation (12 pages) |