Kenton
Middlesex
HA3 8QT
Director Name | Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(8 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gondar Gardens London NW6 1HG |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2004(8 months, 1 week after company formation) |
Appointment Duration | 20 years |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Order of court - dissolution void (7 pages) |
18 June 2005 | Dissolved (1 page) |
18 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Appointment of a voluntary liquidator (7 pages) |
14 January 2005 | Declaration of solvency (3 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 14 hans road london SW3 1RT (1 page) |
4 January 2005 | Resolutions
|
11 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
14 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 May 2004 | New secretary appointed (1 page) |
27 April 2004 | New director appointed (5 pages) |
27 April 2004 | New director appointed (4 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 10 foster lane london EC2V 6HR (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Resolutions
|
6 December 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Incorporation (14 pages) |