London
N10 3QS
Secretary Name | John Lovis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1993(69 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 18 Coombe Road Torquay Devon TQ2 8EJ |
Director Name | Mr Esilvio Antonio Grossi |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 April 1994(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 September 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Highfield Road Chislehurst Kent BR7 6QY |
Director Name | Sidney Ronald Fundell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Tall Trees Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Horace Frank Roffe |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Contracts Director |
Correspondence Address | 239 Commonside East Mitcham Surrey CR4 1HB |
Director Name | James Herbert George Wickens |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 20 Sittingbourne Road Maidstone Kent ME14 5ET |
Secretary Name | Manu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 92 Mount Pleasant Road London SE13 6RQ |
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 March 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1998 | Receiver ceasing to act (1 page) |
26 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 December 1996 | Administrative Receiver's report (8 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 71-77 upper brockley road london SE4 1TF (1 page) |
8 October 1996 | Appointment of receiver/manager (1 page) |
23 September 1996 | Auditor's resignation (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 December 1995 | Director resigned (2 pages) |
13 September 1995 | Return made up to 14/08/95; no change of members (6 pages) |
31 March 1975 | Accounts made up to 31 March 1975 (15 pages) |