London
NW1 4QA
Director Name | Peter Bernard Curtis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1992(48 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 7 St Matthews Lodge London NW1 1NB |
Director Name | Philip Anthony Curtis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1992(48 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Oakdene 31 Freston Gardens Cockfosters Barnet Hertfordshire EN4 9LX |
Secretary Name | Peter Bernard Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1992(48 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 7 St Matthews Lodge London NW1 1NB |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 September 1996 | Dissolved (1 page) |
---|---|
18 June 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 1996 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Liquidators statement of receipts and payments (9 pages) |
14 February 1996 | Receiver ceasing to act (1 page) |
14 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1995 | Liquidators statement of receipts and payments (10 pages) |
18 August 1995 | Receiver's abstract of receipts and payments (2 pages) |