248 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director Name | Mr David Wheeler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Andrews Crescent Windsor Berkshire SL4 4EW |
Secretary Name | Nader Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fir Trees 248 Bridgewater Road Wembley Middlesex HA0 1AS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 63 High Road Bushey Heath Hertfordshire WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
11 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 280 gray's inn road london WC1X 8EB (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Incorporation (17 pages) |