Los Angeles
Ca 90069
United States
Secretary Name | Mrs Lesley Ann Agababian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 88 Sparrow Drive Orpington Kent BR5 1RZ |
Director Name | Michael Judge |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 1995) |
Role | Solicitor |
Correspondence Address | 3 Physic Place Royal Hospital Road Chelsea London SW3 4HS |
Secretary Name | Victor Griffiths Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | Myringa Broom Park Langton Green Tunbridge Wells Kent TN3 0RF |
Secretary Name | Michael Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 1995) |
Role | Secretary |
Correspondence Address | 3 Physic Place Royal Hospital Road Chelsea London SW3 4HS |
Registered Address | Norman Alexander & Co 5th Floor Grosvenor Gardens Hous 35-37 Grosvenor Gardens London SW1W 0BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
24 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
1 September 1999 | Accounts made up to 31 March 1999 (8 pages) |
17 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
3 November 1998 | Accounts made up to 31 March 1998 (8 pages) |
2 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
19 June 1997 | Accounts made up to 30 April 1997 (7 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
26 July 1996 | Accounts made up to 30 April 1996 (8 pages) |
15 December 1995 | Return made up to 29/12/95; no change of members
|
23 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 November 1995 | Accounts made up to 30 April 1995 (7 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: justin house 6 west st bromley BR1 1RF (1 page) |
5 October 1995 | Ad 27/09/95--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
31 August 1995 | Company name changed whitehall investments LIMITED\certificate issued on 01/09/95 (4 pages) |