Borehamwood
Hertfordshire
WD6 1HP
Director Name | Mohamed Abbas Nurmohamed |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 March 1999) |
Role | Company Director |
Correspondence Address | 417 Finchley Road London NW3 6HJ |
Director Name | Harbinder Singh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 81 Wakefield Street East Ham London E6 1NR |
Secretary Name | Baljinder Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 May 1995) |
Role | Secretary |
Correspondence Address | 81 Wakefield Street East Ham London E6 1NR |
Director Name | Mr Leslie William McCann |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Woods The Warren Radlett Hertfordshire WD7 7HF |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 1998 | Voluntary strike-off action has been suspended (1 page) |
22 August 1997 | Return made up to 01/07/97; no change of members
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 151 high street billericay essex CM12 9AS (1 page) |
22 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: foster house maxwell road borehamwood hertfordshire WD6 (1 page) |
14 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 16-18 woodford road london E7 0HA (1 page) |
17 November 1995 | Return made up to 01/07/95; full list of members (6 pages) |
7 June 1995 | Director resigned (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |