London
NW11 7ED
Director Name | Mr Michael Abraham Leon Slowe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(64 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 West Heath Gardens Hampstead London NW3 7TR |
Secretary Name | Robert Leon Slowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(64 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corringway London NW11 7ED |
Director Name | Michael Lawrence Levy |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 41 Homewood Road St Albans Herts AL1 4BG |
Secretary Name | Heroise Ratan Anklesaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(59 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 51 Strathcona Avenue Little Bookham Surrey KT23 4HW |
Director Name | Heroise Ratan Anklesaria |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 1996) |
Role | Secretary |
Correspondence Address | 51 Strathcona Avenue Little Bookham Surrey KT23 4HW |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £249,003 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 October 2001 | Application for striking-off (1 page) |
1 October 2001 | Return made up to 06/09/01; full list of members
|
20 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 338 euston road london NW1 3AB (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 October 1998 | Return made up to 06/09/98; full list of members
|
29 December 1997 | Accounting reference date extended from 24/03/98 to 31/03/98 (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 September 1997 | Return made up to 06/09/97; no change of members
|
19 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 October 1996 | Director resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 06/09/96; full list of members
|
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
25 September 1995 | Return made up to 06/09/95; no change of members (8 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |