24 Weston Park
Crouch End
London
N8 9TG
Secretary Name | Ms Jean Kathleen Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(79 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 2 Mountview House 24 Weston Park Crouch End London N8 9TJ |
Director Name | Ms Jean Kathleen Bennett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(79 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Flat 2 Mountview House 24 Weston Park Crouch End London N8 9TJ |
Director Name | Charles Meredith Hamer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(79 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dalebury Road London SW17 7HH |
Director Name | Leslie Thomas Lack |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Printer |
Correspondence Address | 90 Vera Avenue London N21 1RR |
Director Name | Patricia Lack |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 90 Vera Avenue London N21 1RR |
Secretary Name | Patricia Lack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 90 Vera Avenue London N21 1RR |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 February 2000 | Dissolved (1 page) |
---|---|
30 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Appointment of a voluntary liquidator (1 page) |
17 June 1998 | Statement of affairs (7 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: pavilion view 19 new road brighton east sussex BN1 1EY (1 page) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: regent house princes place north street brighton east sussex BN1 1EY (1 page) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: a w mudd & co audit house 151 high st billericay essex CM12 9AB (1 page) |