Highgate
London
N6 5BN
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(73 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1992(73 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1997(78 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(73 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Registered Address | Nations House 103 Wigmore Street London W1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 1998 | Dissolved (1 page) |
---|---|
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 1998 | Resolutions
|
17 February 1998 | Declaration of solvency (3 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Return made up to 24/01/97; full list of members (12 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
12 June 1995 | Accounts for a dormant company made up to 1 January 1995 (6 pages) |
9 May 1988 | Registered office changed on 09/05/88 from: hanover house 14 hanover square london W1 (1 page) |