Hayes
Middlesex
UB3 1TE
Director Name | Ishtiaq Ahmed Zayee Mellick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 45 Keith Road Hayes Middlesex UB3 4HP |
Director Name | Patricia Collis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 19 September 2006) |
Role | Head Of Service Adult Educatio |
Correspondence Address | 2 The Cottages Palmers Moor Lane Iver Buckinghamshire SL0 9LG |
Director Name | Julie Ann Revels |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 19 September 2006) |
Role | Child Care Manager |
Correspondence Address | 23 Edinburgh Avenue Mill End Rickmansworth Hertfordshire WD3 8LF |
Secretary Name | Caroline Mary Teresa Shermer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 September 2006) |
Role | Nurse |
Correspondence Address | 3b Grove Hall Road Bushey Hertfordshire WD23 2EH |
Director Name | Noeline Kay Ambrose |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 67 North Hyde Road Hayes Middlesex UB3 4NW |
Director Name | Mr Roger David Turner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Senior Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kingfield Road Ealing London W5 1LB |
Secretary Name | Mr Roger David Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Senior Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kingfield Road Ealing London W5 1LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bridge House Station Road Hayes Middlesex UB3 4BT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2006 | Application for striking-off (1 page) |
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
19 December 2005 | Annual return made up to 21/02/05 (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
23 June 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Annual return made up to 21/02/04 (5 pages) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |