Geneva
Switzerland
Ch 1227
Director Name | Mr Leonard Louis Brown |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Alum Court 119 Alumhurst Road Bournemouth Dorset BH4 8HS |
Director Name | Mathilda Brown |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 2 Alum Court 119 Alumhurst Road Bournemouth BH4 8HS |
Secretary Name | Mathilda Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 2 Alum Court 119 Alumhurst Road Bournemouth BH4 8HS |
Director Name | Mrs Natalie Joan Baskin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maya Road East Finchley London N2 0PP |
Director Name | Mr Peter Leonard Brown |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 3 Rozel Terrace Mount Burnad St Peter Port Guernsey |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2000 | Application for striking-off (1 page) |
17 September 1999 | Return made up to 16/08/99; full list of members (9 pages) |
9 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
20 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 October 1997 | Return made up to 16/08/97; full list of members (7 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 January 1997 | Director's particulars changed (1 page) |
8 October 1996 | Return made up to 16/08/96; full list of members (7 pages) |
19 January 1996 | Return made up to 16/08/95; no change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 15 junction road romford essex RM1 3QS (1 page) |
7 March 1995 | Return made up to 16/08/94; change of members
|