Acton
London
W3 9RD
Director Name | Herach Janet Aivazian |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(33 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 39 Whitehall Gardens Acton London W3 9RD |
Secretary Name | Herach Janet Aivazian |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(33 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 39 Whitehall Gardens Acton London W3 9RD |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 September 2006 | Dissolved (1 page) |
---|---|
30 June 2006 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (8 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 7/9 kingsway london WC2B 6XE (1 page) |
14 July 1997 | Statement of affairs (5 pages) |
14 July 1997 | Appointment of a voluntary liquidator (2 pages) |
14 July 1997 | Resolutions
|
2 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
24 October 1996 | Return made up to 14/08/96; no change of members
|
19 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Resolutions
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
20 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
30 August 1994 | Return made up to 14/08/94; full list of members (5 pages) |