London
E4 8HJ
Secretary Name | Mr James Joseph Clark |
---|---|
Nationality | American |
Status | Current |
Appointed | 20 March 1992(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 9a Hall Lane London E4 8HJ |
Director Name | Teresa Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(32 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Radiographer |
Correspondence Address | 9a Hall Lane London E4 8HJ |
Director Name | Mr Henry Walter Ludlow |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 142 Green Dragon Lane London N21 1ET |
Director Name | Mrs Ilse Marianne Ludlow |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 December 1991) |
Role | Travel Agent |
Correspondence Address | 142 Green Dragon Lane London N21 1ET |
Secretary Name | Mrs Ilse Marianne Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 142 Green Dragon Lane London N21 1ET |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 November 1998 | Dissolved (1 page) |
---|---|
7 August 1998 | Liquidators statement of receipts and payments (6 pages) |
7 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 August 1998 | Liquidators statement of receipts and payments (6 pages) |
13 February 1998 | Liquidators statement of receipts and payments (6 pages) |
8 August 1997 | Liquidators statement of receipts and payments (6 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 9 hall lane london E4 8HJ (1 page) |
24 July 1996 | Accounting reference date shortened from 30/11/95 to 31/08/95 (1 page) |
23 July 1996 | Appointment of a voluntary liquidator (1 page) |
23 July 1996 | Resolutions
|
7 July 1996 | Return made up to 20/05/96; full list of members (6 pages) |
11 October 1995 | Amending members list (2 pages) |
12 July 1995 | Return made up to 20/05/95; full list of members (6 pages) |
3 April 1995 | Full accounts made up to 30 November 1993 (12 pages) |
30 March 1995 | Secretary's particulars changed (2 pages) |
30 March 1995 | Director's particulars changed (2 pages) |