Edgware
Middlesex
HA8 8RJ
Secretary Name | Mr Lawrence Stanley Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 44 Green Lane Tiptree Colchester CO5 0DE |
Director Name | Maria Bella Fiscella |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 July 2008) |
Role | Marketing Cons |
Country of Residence | England |
Correspondence Address | Flat 5n Portman Mansions Chiltern Street London W1U 5AH |
Director Name | David Alan Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 July 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Woodlands Avenue Hornchurch Essex RM11 2QT |
Director Name | Kenneth James Leonard Bayes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech 28 Oaks Road Stanwell Staines Middlesex TW19 7LG |
Director Name | Mr Lawrence Stanley Ryan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 July 2008) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 44 Green Lane Tiptree Colchester CO5 0DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (2 pages) |
22 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 June 2007 | Return made up to 04/05/07; full list of members (4 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 July 2006 | Return made up to 04/05/06; full list of members (4 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 July 2005 | Return made up to 04/05/05; full list of members (8 pages) |
26 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 44 green lane tiptree colchester CO5 0DE (1 page) |
30 March 2005 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: heath farm house grove mill lane watford WD17 3TT (1 page) |
24 June 2004 | New director appointed (1 page) |
4 May 2004 | Incorporation (17 pages) |