Hampstead
London
NW3 7UP
Director Name | Georges Neve |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Avenue Des Perce-Neige Rhode-Saint-Genese 1640 |
Director Name | Jean-Francois Poncelet |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Legal Advisor |
Correspondence Address | Avenue Edovard De Thibault 51 (B P 1 1040 Brussels Foreign Belgium |
Secretary Name | Tanganyika Holdings Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Correspondence Address | 82 Great Eastern Street London EC2A 3JF |
Director Name | Patrick Joseph Fitzpatrick |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1993) |
Role | Chartered Secretary |
Correspondence Address | 18 Waterloo Crescent Wokingham Berkshire RG11 2JJ |
Director Name | John Berkeley Stewart |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 24a Chepston Villas London TR11 3BT |
Secretary Name | Patrick Joseph Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 18 Waterloo Crescent Wokingham Berkshire RG11 2JJ |
Director Name | Mr Martin Patrick Powell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(92 years after company formation) |
Appointment Duration | 1 year (resigned 10 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Welches Bentley Farnham Surrey GU10 5HZ |
Secretary Name | Generale Group Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Correspondence Address | 6 John Street London WC1N 2ES |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,006,772 |
Cash | £6,955 |
Current Liabilities | £6,955 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2004 | Dissolved (1 page) |
---|---|
6 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: rivington house 82 great eastern street london EC2A 3JF (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Declaration of solvency (6 pages) |
28 December 2000 | Appointment of a voluntary liquidator (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 May 2000 | Return made up to 14/04/00; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 May 1999 | Return made up to 14/04/99; full list of members (7 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 8 john street london WC1N 2ES (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 May 1998 | Return made up to 14/04/98; full list of members (7 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 May 1997 | Return made up to 14/04/97; full list of members (7 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 May 1996 | Return made up to 14/04/96; full list of members (7 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |