Mill Hill
London
NW7 3RG
Secretary Name | Mr Walter Felman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Goodwyn Avenue Mill Hill London NW7 3RG |
Director Name | Mr Brian Berg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(25 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 14 Linden Lea London N2 0RG |
Director Name | Stanley Stein |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Flat 15 15 Rutland Gate London SW7 1BH |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £377,485 |
Current Liabilities | £21,153 |
Latest Accounts | 30 September 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 September 2003 | Dissolved (1 page) |
---|---|
23 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (6 pages) |
17 July 2001 | Liquidators statement of receipts and payments (6 pages) |
17 January 2001 | Liquidators statement of receipts and payments (6 pages) |
11 July 2000 | Liquidators statement of receipts and payments (6 pages) |
24 January 2000 | Liquidators statement of receipts and payments (6 pages) |
13 August 1999 | Liquidators statement of receipts and payments (6 pages) |
21 January 1999 | Liquidators statement of receipts and payments (6 pages) |
8 July 1998 | Liquidators statement of receipts and payments (6 pages) |
23 January 1998 | Liquidators statement of receipts and payments (6 pages) |
15 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (6 pages) |
26 July 1996 | Liquidators statement of receipts and payments (6 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
16 June 1995 | Appointment of a voluntary liquidator (2 pages) |