Edgware
Middlesex
HA8 7RX
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Michael Laurent Van Messel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Highcroft Gardens London NW11 0LY |
Secretary Name | Mrs Elizabeth Van Messel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highcroft Gardens London NW11 0LY |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2006 | Application for striking-off (1 page) |
22 June 2006 | New secretary appointed;new director appointed (7 pages) |
22 June 2006 | New director appointed (6 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 25 highcroft gardens london NW11 0LY (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
10 February 2004 | New director appointed (2 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (6 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New secretary appointed (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 March 2003 | Director resigned (1 page) |