Kenton
Harrow
HA3 9ED
Director Name | Mr Richard John Lee |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(55 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mrs Joan Teresa Traynor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(55 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Joris Sylvain Adelin Coppye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 November 2011(56 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 24 April 2012) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mr David Michael McCabe |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(56 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 24 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | David Michael McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(56 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2001(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 April 2012) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Mr Michael William Hardy Cohn |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Bidston Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | Ronald Peter Hardy Cohn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1991) |
Role | Financial Director |
Correspondence Address | 32 South Hill Park Hampstead London NW3 2SJ |
Secretary Name | Ronald Peter Hardy Cohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 June 1991) |
Role | Company Director |
Correspondence Address | 32 South Hill Park Hampstead London NW3 2SJ |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2000) |
Role | Chemical Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Secretary Name | Robert Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1993) |
Role | Chemical Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | Jacobus Pieter Van Den Akker |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2011(55 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2001) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Registered Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Latest Accounts | 31 May 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Kenton, Harrow Middlesex, HA3 9ED on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Kenton, Harrow Middlesex, HA3 9ED on 22 December 2011 (1 page) |
13 December 2011 | Statement of company's objects (2 pages) |
13 December 2011 | Statement of company's objects (2 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages) |
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (3 pages) |
15 November 2011 | Termination of appointment of Jacobus Van Den Akker as a director (2 pages) |
15 November 2011 | Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
8 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
8 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Location of register of members (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (8 pages) |
7 February 2003 | Accounts made up to 31 May 2002 (8 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members
|
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
24 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
27 January 2000 | Accounts made up to 31 May 1999 (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 May 1999 (7 pages) |
22 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
11 February 1999 | Accounts made up to 31 May 1998 (4 pages) |
29 May 1998 | Return made up to 11/05/98; no change of members (5 pages) |
29 May 1998 | Return made up to 11/05/98; no change of members (5 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
6 November 1997 | Accounts made up to 31 May 1997 (3 pages) |
28 May 1997 | Return made up to 11/05/97; no change of members (5 pages) |
28 May 1997 | Return made up to 11/05/97; no change of members (5 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
10 November 1996 | Accounts made up to 31 May 1996 (3 pages) |
16 May 1996 | Return made up to 11/05/96; full list of members (7 pages) |
16 May 1996 | Return made up to 11/05/96; full list of members (7 pages) |
16 May 1995 | Return made up to 11/05/95; no change of members (5 pages) |
16 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
23 July 1976 | Articles of association (5 pages) |
23 July 1976 | Articles of association (5 pages) |
13 July 1955 | Incorporation (15 pages) |
13 July 1955 | Incorporation (15 pages) |