Richmond
Surrey
TW10 6DQ
Secretary Name | Nathan Lachter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | 7 Sandbrook Close London NW7 3PF |
Director Name | Jane Gliss |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 February 1994) |
Role | Secretary |
Correspondence Address | 25 York Road Weybridge Surrey KT13 9DY |
Secretary Name | Mrs Joan Leon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 69 Princes Road Richmond Surrey TW10 6DQ |
Registered Address | Britannia House 4th Floor 958 High Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 5 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
3 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 September 1997 | Return made up to 03/07/97; no change of members (4 pages) |
1 September 1997 | Application for striking-off (1 page) |
7 May 1997 | Amended full accounts made up to 5 April 1996 (8 pages) |
1 August 1996 | Return made up to 03/07/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 5 April 1996 (8 pages) |
9 August 1995 | Full accounts made up to 5 April 1995 (8 pages) |
9 August 1995 | Return made up to 03/07/95; full list of members
|