Little Venice
London
W2 1SP
Director Name | Mark Edward Benjamin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1993(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 February 1999) |
Role | Barrister |
Correspondence Address | 152 Glengall Road London NW6 7HH |
Secretary Name | Michael Lionel Benjamin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park Place Villas Little Venice London W2 1SP |
Director Name | Gloria Benjamin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 27 Calle De Grulla San Pedro Estepona Malaga Foreign |
Director Name | Victor Benjamin |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 27 Galle De Grulla San Pedro Estepona Malaga Foreign |
Secretary Name | Gloria Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 27 Calle De Grulla San Pedro Estepona Malaga Foreign |
Secretary Name | Mrs Joyce Jeanette Pittman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 8 The Windings Sanderstead Surrey CR2 0HU |
Registered Address | 124 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 September 1998 | Application for striking-off (1 page) |
17 December 1997 | Return made up to 05/12/97; full list of members (7 pages) |
29 January 1997 | Return made up to 05/12/96; full list of members (7 pages) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 December 1995 | Return made up to 05/12/95; full list of members (12 pages) |
10 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 June 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |