London
NW6 5JH
Secretary Name | Clifford Percival Sinclair Gee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 48 St Johns Court Finchley Road London NW3 6LE |
Director Name | Ian Myer Binder |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 August 2000) |
Role | Dental Surgeon |
Correspondence Address | 45 The Chine Muswell Hill London N10 3PX |
Director Name | Mr Joseph Boam |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 1995) |
Role | Company Director |
Correspondence Address | 14 Greville Place London NW6 5JH |
Director Name | Mrs Hazel Solomon |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(38 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 August 1992) |
Role | Housewife |
Correspondence Address | Russell House 9 South Grove Highgate London N6 6BS |
Secretary Name | Mrs Hazel Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(38 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 August 1992) |
Role | Company Director |
Correspondence Address | Russell House 9 South Grove Highgate London N6 6BS |
Secretary Name | Mrs Marguerite Boam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 1996) |
Role | Housewife |
Correspondence Address | 14 Greville Place London NW6 5JH |
Website | limclass.uk.com/ |
---|
Registered Address | 32 Queen Anne Street London W1M 0HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2000 | Application for striking-off (1 page) |
23 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
14 May 1998 | Company name changed j boam (london)\certificate issued on 15/05/98 (2 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
27 September 1996 | Return made up to 21/09/96; full list of members
|
25 July 1996 | New director appointed (2 pages) |
13 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
22 September 1995 | Return made up to 21/09/95; no change of members
|
27 March 1995 | Accounts for a small company made up to 31 October 1993 (8 pages) |