Fulham
London
W6 8NG
Secretary Name | Mrs Patricia Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kinnoul Road Fulham London W6 8NG |
Director Name | Catherine Nicole Vester |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(37 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 46 Willow Road London Nw3 |
Director Name | Mrs Ada Adler |
---|---|
Date of Birth | November 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 1992) |
Role | Company Director & Manageress |
Correspondence Address | 109 Costock Avenue Nottingham Nottinghamshire NG5 3AX |
Director Name | Ota Adler |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 23a Eaton Square London SW1W 9DE |
Registered Address | 5th Floor 7/10 Chandros Street Cavendish Square London W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 October 2000 | Dissolved (1 page) |
---|---|
7 July 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: coriander building 20 gainsford street london SE1 2NE (1 page) |
19 March 1997 | Company name changed tavistock developments LIMITED\certificate issued on 20/03/97 (2 pages) |
10 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
5 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
21 April 1995 | Return made up to 15/03/95; no change of members (4 pages) |
10 April 1995 | Director resigned (2 pages) |