92 Randolf Avenue
London
W9 1BG
Director Name | Mrs Irene Wilder |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 10 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Walsingham St Johns Wood Park London NW8 6RH |
Secretary Name | Mrs Irene Wilder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 10 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Walsingham St Johns Wood Park London NW8 6RH |
Director Name | John Ashley Gordon-Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 1996) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silsoe House 50 Park Village East London NW1 7QH |
Director Name | Mr Willi Wilder |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 23 Walsingham London NW8 6RH |
Registered Address | Grb Registrars Ltd Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2003 | Application for striking-off (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 August 2001 | Return made up to 19/05/01; full list of members
|
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 October 2000 | Resolutions
|
15 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
28 March 2000 | Return made up to 19/05/99; no change of members (4 pages) |
6 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1999 | Withdrawal of application for striking off (1 page) |
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 May 1999 | Application for striking-off (1 page) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 June 1997 | Return made up to 19/05/97; full list of members
|
2 October 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 19/05/96; no change of members (5 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Ad 05/09/95--------- £ si 24000@1=24000 £ ic 20000/44000 (2 pages) |
26 July 1995 | Return made up to 19/05/95; full list of members (8 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 March 1995 | Particulars of mortgage/charge (12 pages) |