London
NW8 9JP
Director Name | Mr Lawrence David Feldman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(34 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fife Road London Sw14 |
Director Name | Michael Feldman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(34 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 7 Queens Ride Barnes London SW13 0JB |
Secretary Name | Michael Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1991(34 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 7 Queens Ride Barnes London SW13 0JB |
Director Name | Emanuel Feldman |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(34 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 December 1991) |
Role | Company Director |
Correspondence Address | 22 Elm Tree Road London NW8 9JP |
Director Name | Peter Adrian Feldman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(34 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 11 West Park Road Kew Richmond Surrey TW9 4DB |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 July 1999 | Dissolved (1 page) |
---|---|
6 April 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (7 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | Statement of affairs (7 pages) |
21 January 1998 | Appointment of a voluntary liquidator (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 28 new bond street london W1Y 9HD (1 page) |
18 June 1997 | £ sr 100@1 07/04/97 (1 page) |
21 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
7 May 1997 | Resolutions
|
6 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 January 1997 | Director resigned (1 page) |
2 April 1996 | Return made up to 09/04/96; no change of members
|
22 May 1995 | Return made up to 09/04/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |