Crouch End
London
N8 9HG
Director Name | Mr Hugo Oliver Fitzstephen Keating |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 1996) |
Role | T V Scenery |
Country of Residence | England |
Correspondence Address | St Anns Cottage Ruxbury Road Chertsey Surrey KT16 9NH |
Secretary Name | Thomas Overton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 1996) |
Role | T V Scenery |
Correspondence Address | 30 Fairfield Road Crouch End London N8 9HG |
Director Name | Elizabeth Jessica Chambers |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 7 Suffolk Road Worcester Park Surrey KT4 7HG |
Director Name | Sydney William Ellwood Chambers |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 7 Suffolk Road Worcester Park Surrey KT4 7HG |
Director Name | Sydney Chambers |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | The Patch 16 Oxshott Way Cobham Surrey KT11 2RT |
Secretary Name | Elizabeth Jessica Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 7 Suffolk Road Worcester Park Surrey KT4 7HG |
Registered Address | Hillview House 1 Hallswelle Parade Finchley Road Temple Fortune London NW11 0DL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 June 1996 | Application for striking-off (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: unit d chambers business park 413A sipson road, west drayton middlesex, UB7 0HY (1 page) |
21 November 1995 | New secretary appointed;new director appointed (2 pages) |
21 November 1995 | Secretary resigned;director resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |