Edgware
Middx
HA8 8RH
Director Name | Harry Turberville Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(85 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Carpet & Furniture Salesman |
Correspondence Address | 81 Lancaster Avenue Hadley Wood Hertfordshire EN4 0ES |
Secretary Name | Mrs Susan Irene Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(88 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hartland Drive Edgware Middx HA8 8RH |
Director Name | Clive David Bastin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(88 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chairman |
Correspondence Address | Penny Farthing Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Director Name | Mr Alan Rodney Shapiro |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Financial Controller |
Correspondence Address | 74 Oakleigh Park North London N20 9AS |
Secretary Name | Mrs Vera Rose Thackery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(85 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 26a Sutherland Road Edmonton London N9 7QD |
Secretary Name | Mr Alan Rodney Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 74 Oakleigh Park North London N20 9AS |
Registered Address | Bdo Stoy Hayward 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 May 2000 | Dissolved (1 page) |
---|---|
12 April 2000 | Receiver ceasing to act (1 page) |
12 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Return of final meeting of creditors (1 page) |
22 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1997 | Appointment of a liquidator (1 page) |
4 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 1996 (2 pages) |
4 February 1997 | Notice of completion of voluntary arrangement (1 page) |
8 November 1996 | Statement of affairs (4 pages) |
8 November 1996 | Administrative Receiver's report (5 pages) |
5 November 1996 | Order of court to wind up (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 16/17 hay hill, london W1X 8EL (1 page) |
8 July 1996 | Appointment of receiver/manager (1 page) |
4 January 1996 | Full accounts made up to 31 December 1994 (19 pages) |
21 December 1995 | New director appointed (2 pages) |
29 November 1995 | Notice to Registrar of companies voluntary arrangement taking effect (20 pages) |
5 July 1995 | Director resigned (2 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |