London
NW8 9UL
Secretary Name | Stella Soo Soo Lam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | The Coach House 76c Hamilton Terrace London NW8 9UL |
Director Name | Elizabeth Patricia Berger |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(32 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 1998) |
Role | Co Director |
Correspondence Address | 7 Fairfax Place London NW6 4EJ |
Secretary Name | Elizabeth Patricia Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(32 years after company formation) |
Appointment Duration | 4 years (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 7 Fairfax Place London NW6 4EJ |
Secretary Name | Nora Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 19b Gladstone Park Gardens London Nw2 |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | Voluntary strike-off action has been suspended (1 page) |
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | Voluntary strike-off action has been suspended (1 page) |
8 March 2001 | Application for striking-off (1 page) |
24 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 June 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 February 1997 | Return made up to 22/12/96; full list of members
|
2 August 1996 | Return made up to 22/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
13 March 1995 | Return made up to 22/12/94; full list of members
|