Stanmore
Middlesex
HA7 4PB
Director Name | Mrs Freda Soning |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary Of Sonings Ltd |
Correspondence Address | 85 Portman Towers George Street London W1 |
Director Name | Harvey Murray Soning |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Templewood Lodge 1a Templewood Avenue London NW3 7UY |
Secretary Name | Mrs Freda Soning |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 85 Portman Towers George Street London W1 |
Director Name | Mr Henry William Crawley |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 1996) |
Role | Manager |
Correspondence Address | 45 Carslake Road Putney London SW15 3DB |
Director Name | Mr Judah Elboz |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 1992) |
Role | Manager |
Correspondence Address | 113 Grafton House London E3 4UF |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,397 |
Cash | £356 |
Current Liabilities | £133,307 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 November 2003 | Dissolved (1 page) |
---|---|
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 405 strand london WC2R 0NE (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Statement of affairs (6 pages) |
18 September 2001 | Appointment of a voluntary liquidator (2 pages) |
25 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
3 August 1999 | Return made up to 27/06/99; full list of members (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
24 May 1998 | Director's particulars changed (1 page) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 July 1997 | Return made up to 27/06/97; no change of members
|
9 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 November 1996 | Director resigned (1 page) |
28 June 1996 | Return made up to 27/06/96; full list of members (7 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
30 June 1995 | Return made up to 27/06/95; no change of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |