Cambridge
CB3 9BL
Secretary Name | Mr Brian Myer Shaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Director Name | Dudley Bruce Sanger |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 29 Kingston House South Ennismore Gardend London Sw7 |
Director Name | Harry Heinz Schwarz |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 July 1999) |
Role | Lawyer |
Correspondence Address | PO Box 7407 33 Westminster Drive Johannesburg Foreign |
Director Name | Reka Shaffer |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 16 Chelsea Embankment London Sw3 |
Director Name | Mr Mark Michael Clarfelt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(46 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Blomfield Road London W9 1AA |
Registered Address | 11 Wrotham Rd Gravesend Kent DA11 0PA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,644 |
Cash | £199 |
Current Liabilities | £9,736 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2003 | Application for striking-off (1 page) |
22 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
7 February 2001 | Return made up to 27/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
29 February 2000 | Return made up to 27/12/99; change of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
26 January 1999 | Return made up to 27/12/98; change of members (7 pages) |
22 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 January 1998 | Return made up to 27/12/97; full list of members (7 pages) |
5 June 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 27/12/96; change of members (9 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
12 May 1996 | Full accounts made up to 30 April 1995 (10 pages) |
16 April 1996 | Return made up to 27/12/95; full list of members (9 pages) |
10 April 1995 | Return made up to 27/12/94; no change of members (8 pages) |