Portman Square
London
W1H 9PD
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 1996(63 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Eugene Douglas Derry |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 1996) |
Role | Financial Consultant |
Correspondence Address | PO Box 246 8c Avenue De Champel 1211 Geneva 12 Switzerland |
Director Name | Mr Alexander Wilfred Strickland More |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(58 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | Finches Uvedale Road Oxted Surrey RH8 0EW |
Secretary Name | Vasantlal Dullabhbhai Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 20 Booth Road London NW9 5JR |
Registered Address | Grant Thornton House 22 Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 March 1999 | Dissolved (1 page) |
---|---|
18 December 1998 | Return of final meeting in a members' voluntary winding up (2 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Appointment of a voluntary liquidator (1 page) |
9 September 1997 | Resolutions
|
2 September 1997 | Registered office changed on 02/09/97 from: 49 queen's gardens london W2 3AA (1 page) |
1 September 1997 | Declaration of solvency (3 pages) |
19 August 1997 | Accounts for a small company made up to 30 June 1997 (10 pages) |
11 February 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
14 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
20 September 1996 | Director resigned (1 page) |
29 May 1996 | Particulars of contract relating to shares (4 pages) |
29 May 1996 | Ad 08/05/96--------- £ si [email protected]=22500 £ ic 27500/50000 (2 pages) |
29 May 1996 | Conve 08/05/96 (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | £ nc 35000/1000000 08/05/96 (1 page) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
2 January 1996 | Accounts for a medium company made up to 30 June 1995 (16 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 31 lancaster gate london W2 3LP (1 page) |
17 October 1995 | Return made up to 04/10/95; no change of members (6 pages) |