London
W4 1PU
Director Name | Suelan Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 1998(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 January 2002) |
Correspondence Address | Haute Rive Mont De La Rocque St Aubin Jersey JE4 8TZ |
Director Name | Mr Henry Malcolm Endelman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Property Consultant/Company Director |
Correspondence Address | 9 Sylvester Road London N2 8HN |
Director Name | Mr Malcolm Richard Moore |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 July 1998) |
Role | Furniture Retailer |
Correspondence Address | Calle Huerto Number 26 Estepona Malaga Spain |
Secretary Name | Glendouran Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Correspondence Address | 20 Hill Street St Helier Jersey Channel |
Registered Address | 104/106 Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,193,627 |
Current Liabilities | £1,747,418 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
25 April 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 April 1998 | Return made up to 29/12/97; no change of members (4 pages) |
10 September 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
3 July 1997 | Full accounts made up to 31 May 1996 (11 pages) |
15 January 1997 | Return made up to 29/12/96; no change of members
|
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
13 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 188 sutton court road chiswick london W4 3HR (1 page) |
17 November 1995 | Return made up to 29/12/94; no change of members (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 30 new road brighton BN1 1BN (1 page) |
2 October 1995 | Full accounts made up to 31 May 1994 (11 pages) |
22 August 1995 | Strike-off action suspended (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |