Gills Hill Lane
Radlett
Hertfordshire
WD7 8BH
Secretary Name | Nigel Wentworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1995(29 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Mercers Road London N19 4PR |
Secretary Name | Mrs Jacqueline Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 17 Maurice Walk London NW11 6JX |
Director Name | David Robert Vincent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(27 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 84 Oakwood Road London NW11 6RN |
Secretary Name | David Robert Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 84 Oakwood Road London NW11 6RN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 May 2000 | Dissolved (1 page) |
---|---|
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 November 1997 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Appointment of a voluntary liquidator (1 page) |
26 September 1996 | Appointment of a voluntary liquidator (1 page) |
26 September 1996 | Resolutions
|
12 September 1996 | Registered office changed on 12/09/96 from: international house nobel road edmonton london N18 3BH (1 page) |
20 June 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: cranbourne house summit road potters bar herts. EN6 3JY (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 March 1995 | Return made up to 31/01/95; full list of members (12 pages) |