London
NW3 3DX
Secretary Name | Brian Olliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 43 Lavengro Road London SE27 9EQ |
Director Name | Keith Ellis Boulton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 50 Sparrow Drive Orpington Kent BR5 1RZ |
Director Name | Mr Dennis Brittain |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 23 Walton Road Sidcup Kent DA14 4LJ |
Director Name | Mr Roland John Hills |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1992) |
Role | Export Manager |
Correspondence Address | 21 Arkley Lane Barnet Hertfordshire EN5 3JR |
Secretary Name | Mr Dennis Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 23 Walton Road Sidcup Kent DA14 4LJ |
Secretary Name | Mr George Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 47 Fellows Road London NW3 3DX |
Registered Address | 3rd Floor 73 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £200 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 13/02/01; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
7 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 137/139 euston road london NW1 2AU (1 page) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |