Bexleyheath
Kent
DA6 8LQ
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 1992(75 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1998(81 years, 3 months after company formation) |
Appointment Duration | 25 years |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1998(81 years, 3 months after company formation) |
Appointment Duration | 25 years |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Basil Frederick Williams |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(75 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | Homeland 48 Dorking Road Great Bookham Surrey KT23 4PD |
Director Name | Adrian David Stark |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 2 Archery Steps St Georges Fields Albion Street London W2 2YF |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1992 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 February 2000 | Dissolved (1 page) |
---|---|
15 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | O/C-replacement of liquidator (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 March 1997 | Director resigned (1 page) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
22 July 1996 | Secretary's particulars changed (4 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
4 January 1996 | Liquidators statement of receipts and payments (6 pages) |
19 December 1995 | Return made up to 02/11/95; full list of members (12 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: st andrew's house 20 st andrew street london EC4A 3AY (1 page) |
4 July 1995 | Liquidators statement of receipts and payments (12 pages) |
31 March 1993 | Full accounts made up to 30 June 1992 (10 pages) |