London
NW6 4SG
Director Name | Mr Benjamen Arthur Massara |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Managing Director |
Correspondence Address | Hilbre Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Director Name | Kevin John Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Financial Director |
Correspondence Address | Tinchels 2 Wellingborough Row Upper Dean Huntingdon Cambridgeshire PE28 0NE |
Secretary Name | Kevin John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | Tinchels 2 Wellingborough Row Upper Dean Huntingdon Cambridgeshire PE28 0NE |
Registered Address | 6-10 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Next Accounts Due | 31 October 1995 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 12 June 2017 (overdue) |
---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 August 1999 | Receiver ceasing to act (2 pages) |
27 August 1999 | Receiver ceasing to act (2 pages) |
21 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1992 | Director resigned (2 pages) |
8 July 1992 | Court order notice of winding up (1 page) |