Chestnut Avenue
Westerham
Kent
TN16 2EJ
Secretary Name | Jean Marie Langley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Ridge Chestnut Avenue Westerham Kent TN16 2EJ |
Director Name | Gwendoline Edith Mary Goldsmith |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 1994) |
Role | Company Director |
Correspondence Address | Joyfields Chestnut Avenue Westerham Kent TN16 2EJ |
Registered Address | The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 July 1998 | Dissolved (1 page) |
---|---|
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 13 station approach orpington kent BR6 0ST (1 page) |
19 March 1997 | Appointment of a voluntary liquidator (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Declaration of solvency (3 pages) |
31 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
28 March 1995 | Amended accounts made up to 31 March 1994 (4 pages) |