London
N6 6ND
Director Name | Stephen Jonathan Brest |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 May 2001) |
Role | Company Director |
Correspondence Address | 6 Vincent Close New Barnet Hertfordshire EN5 5NR |
Secretary Name | Shirley Myrna Brest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 May 2001) |
Role | Company Director |
Correspondence Address | 4 Oldfield Close Stanmore Middlesex HA7 3AS |
Director Name | Michael Maurice Brest |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 4 Old Field Close Stanmore Middlesex HA7 3AB |
Director Name | Percy Brest |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | Evergreen Lodge Green Lane Stanmore Middlesex HA7 3AH |
Director Name | Shirley Myrna Brest |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 November 1999) |
Role | Director/Company Secretary |
Correspondence Address | 4 Oldfield Close Stanmore Middlesex HA7 3AS |
Director Name | Ernie George Davis |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 24 Purley Drive Edmonton N9 |
Director Name | Kate Ann Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 August 1997) |
Role | Designer |
Correspondence Address | 26 Abbey View Road St Albans Hertfordshire AL3 4QL |
Registered Address | 13 Saint James Chambers North Mall London N9 0UD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Latest Accounts | 19 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 19 December |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2000 | Voluntary strike-off action has been suspended (1 page) |
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2000 | Application for striking-off (1 page) |
31 March 2000 | Return made up to 18/03/00; full list of members
|
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Director resigned (1 page) |
28 April 1999 | Accounts for a small company made up to 19 December 1998 (6 pages) |
12 April 1999 | Return made up to 18/03/99; no change of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 19 December 1997 (6 pages) |
14 April 1998 | Return made up to 18/03/98; no change of members (6 pages) |
2 November 1997 | Director resigned (1 page) |
18 July 1997 | Accounts for a small company made up to 19 December 1996 (6 pages) |
27 March 1997 | Return made up to 18/03/97; full list of members (8 pages) |
17 June 1996 | Accounts for a small company made up to 19 December 1995 (6 pages) |
17 April 1996 | Director's particulars changed (1 page) |
17 April 1996 | Return made up to 18/03/96; full list of members
|
29 March 1995 | Accounts for a small company made up to 19 December 1994 (5 pages) |
20 March 1995 | Return made up to 18/03/95; full list of members (8 pages) |