Finchley
London
N3 1TE
Secretary Name | Leonie Caroline Rich |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(54 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Mr Peter Simon Nelkin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1994(57 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurel Farm House Totteridge Green London N20 8PH |
Director Name | Mr Stephen Ornstin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 4 Mill Court Holders Hill Road London NW7 1LP |
Director Name | Mrs Ruth Sally Testler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sheldon Avenue London N6 4JT |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £799,457 |
Current Liabilities | £605,136 |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 5TH floor exchange house 446 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: iveco ford house station road watford WD1 1TG (1 page) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 January 1999 | Receiver ceasing to act (1 page) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1998 | Statement of affairs (7 pages) |
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
30 April 1998 | Resolutions
|
15 April 1998 | Registered office changed on 15/04/98 from: 50 queen anne street london W1M 0HQ (1 page) |
15 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1996 | Receiver's abstract of receipts and payments (5 pages) |
8 January 1996 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
13 October 1995 | Administrative Receiver's report (18 pages) |
29 September 1995 | Appointment of receiver/manager (2 pages) |