Stanmore
Middlesex
HA7 4QR
Director Name | Julia Hammell |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(69 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | 6 Jesmond Way Stanmore Middlesex HA7 4QR |
Secretary Name | Miss Mary Lilian Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 111 Chetwynd Road London NW5 1DA |
Director Name | Mrs Mary Rubin |
---|---|
Date of Birth | May 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 January 1997) |
Role | Company Director |
Correspondence Address | 41 Brim Hill London N2 0HA |
Director Name | Mr Richard Warren Rubin |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 28 Nottingham Terrace London NW1 4QB |
Secretary Name | Mr Richard Warren Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(53 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 11 March 1991) |
Role | Company Director |
Correspondence Address | 28 Nottingham Terrace London NW1 4QB |
Secretary Name | Marian Regina Morgan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2000(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 4 Fen Farm Cottage Combs Lane Stowmarket Suffolk IP14 2NJ |
Director Name | Virginia Rosalinde Pomerance |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 87 Green Lane Edgware Middlesex HA8 7QE |
Registered Address | New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,772 |
Cash | £37,745 |
Current Liabilities | £2,500 |
Latest Accounts | 30 November 2006 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2007 | Return made up to 25/05/07; full list of members (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
11 July 2007 | Director resigned (2 pages) |
9 July 2007 | Declaration of solvency (3 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Appointment of a voluntary liquidator (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
15 June 2007 | New director appointed (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 August 2006 | Return made up to 25/05/06; full list of members (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
19 October 2004 | Director resigned (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
26 August 2004 | New director appointed (2 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
7 August 2003 | Return made up to 25/05/03; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
5 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
5 July 2001 | Group of companies' accounts made up to 30 November 2000 (18 pages) |
16 June 2000 | Full group accounts made up to 30 November 1999 (21 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
4 August 1999 | Return made up to 25/05/99; no change of members (5 pages) |
15 June 1999 | Full group accounts made up to 30 November 1998 (20 pages) |
22 July 1998 | Return made up to 25/05/98; change of members (6 pages) |
26 May 1998 | Full accounts made up to 30 November 1997 (14 pages) |
1 May 1997 | Full group accounts made up to 30 November 1996 (15 pages) |
27 February 1997 | Director resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 27 john st london WC1N 2BL (1 page) |
13 September 1996 | Full group accounts made up to 30 November 1995 (15 pages) |
24 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
19 June 1995 | Full group accounts made up to 30 November 1994 (17 pages) |
25 May 1995 | Return made up to 25/05/95; full list of members (6 pages) |
1 November 1977 | Resolutions
|
10 December 1937 | Incorporation (15 pages) |