370-386 High Road
Wembley
Middlesex
HA9 6AX
Director Name | Ivor Freedman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 2 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Gerrard Joseph Kavanagh |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Milford House Claremount Avenue Hersham Surrey KT12 4NR |
Director Name | Norman Arthur Thomas Slade |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 2003) |
Role | Company Director |
Correspondence Address | 18 The Rise Hillingdon Village Middlesex UB10 0JL |
Director Name | Anthony Howard Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 8 Pixies Hill Road Hemel Hempstead Hertfordshire HP1 2BX |
Secretary Name | Anthony Howard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 8 Pixies Hill Road Hemel Hempstead Hertfordshire HP1 2BX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 May 2007 | Dissolved (1 page) |
---|---|
1 February 2007 | Return of final meeting of creditors (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
13 April 2005 | Appointment of a liquidator (1 page) |
16 December 2004 | Order of court to wind up (1 page) |
28 September 2004 | Strike-off action suspended (1 page) |
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: lanmor house, 370-386 high road wembley middx HA9 6AX (1 page) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
21 March 2003 | Particulars of mortgage/charge (9 pages) |
13 March 2003 | Ad 13/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |