Austell Gardens Mill Hill
London
NW7 4NS
Director Name | Philip Joseph Benezra |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1991(46 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Crown Close London NW7 4HN |
Secretary Name | Marie Benezra |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1991(46 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 47 Viceroy Court St Johns Wood London Nw8 |
Registered Address | Langley & Partners Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Appointment of a voluntary liquidator (1 page) |
8 January 1998 | Statement of affairs (8 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
2 February 1997 | Return made up to 07/09/96; full list of members (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
31 October 1995 | Return made up to 07/09/95; full list of members
|
24 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |