East Barnet
Barnet
Hertfordshire
EN4 8TU
Director Name | Rakesh Mannon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 95 Cedars Road London E15 4NE |
Secretary Name | Nehad Saad Hegazy |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 65 St Margaret Avenue Whetstone London N20 9LL |
Director Name | Mrs Susan Barbara Leach |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 February 1992) |
Role | Director/Company Secretary |
Correspondence Address | 56 Ingle Way North Finchley London N12 0QN |
Director Name | Mr William Thomas Leach |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 56 Ingle Way North Finchley London N12 0QN |
Secretary Name | Mrs Susan Barbara Leach |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 January 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 February 1992) |
Role | Director/Company Secretary |
Correspondence Address | 56 Ingle Way North Finchley London N12 0QN |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: maclaren house skerne road driffield east yorkshire YO25 7QB (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 131-135 kenton road harrow middlesex HA3 oaz (1 page) |
11 February 1997 | Statement of affairs (4 pages) |
11 February 1997 | Appointment of a voluntary liquidator (1 page) |
11 February 1997 | Resolutions
|
19 September 1996 | Accounts for a small company made up to 30 April 1994 (6 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 47 mazrgaret sxtreet london W1N 8JD (1 page) |
22 June 1995 | Return made up to 09/04/95; full list of members (6 pages) |