London
NW8 7QP
Director Name | Sheila Steinberg |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Avenue Close London NW8 6BX |
Secretary Name | Sheila Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Avenue Close London NW8 6BX |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 October 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 March 2001 | Dissolved (1 page) |
---|---|
13 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 11 avenue close avenue road london NW8 6BX (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1995 | Liquidators statement of receipts and payments (14 pages) |
2 November 1993 | Return made up to 01/09/93; full list of members
|
23 September 1992 | Return made up to 01/09/92; no change of members (4 pages) |
15 February 1992 | Return made up to 01/09/91; no change of members (6 pages) |
11 December 1991 | Full accounts made up to 31 October 1990 (12 pages) |
4 April 1991 | Return made up to 30/11/90; full list of members (7 pages) |
7 February 1990 | Return made up to 01/09/89; full list of members (4 pages) |
22 November 1989 | Full accounts made up to 31 October 1988 (11 pages) |
8 August 1988 | Director resigned (2 pages) |
8 August 1988 | Return made up to 01/07/88; full list of members (4 pages) |
14 July 1988 | Full accounts made up to 31 October 1987 (11 pages) |
11 March 1988 | Return made up to 30/12/87; full list of members (4 pages) |
20 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1986 | Return made up to 12/11/86; full list of members (4 pages) |
14 November 1986 | Full accounts made up to 31 October 1985 (13 pages) |
22 May 1986 | Full accounts made up to 31 October 1984 (11 pages) |