London
N20 8HZ
Director Name | Muriel Marks |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1991(40 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Housewife |
Correspondence Address | 32 Laurel Way London N20 8HZ |
Secretary Name | Muriel Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1991(40 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 32 Laurel Way London N20 8HZ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 December 2002 | Dissolved (1 page) |
---|---|
5 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | C/O re change of liq (2 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: hathaway house popes drive finchley london N3 1QF (1 page) |
24 June 1996 | Appointment of a voluntary liquidator (1 page) |
24 June 1996 | Resolutions
|
2 April 1996 | Return made up to 20/02/96; full list of members (6 pages) |
2 April 1996 | Ad 14/03/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
24 March 1996 | Nc inc already adjusted 05/03/96 (1 page) |
24 March 1996 | Resolutions
|
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: flack stetson, mattey house, 128-136, high st, edgware, middlesex. HA8 7EL. (1 page) |
16 March 1995 | Return made up to 20/02/95; no change of members (4 pages) |