London
NW11 0HL
Secretary Name | Mrs Tonia Frohwein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 August 1997) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Gardens London NW11 0HL |
Director Name | Joseph Elend |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 1996) |
Role | Butcher |
Correspondence Address | 36 Firsby Road London N16 |
Secretary Name | Mr Moses Chaim Grunbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 45 Sherwood Road London NW4 1AE |
Registered Address | C/O Brandess Ryness 8th Floor York House Wembley HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1997 | Application for striking-off (1 page) |
10 March 1997 | Director resigned (1 page) |
20 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
4 August 1995 | Return made up to 25/05/95; no change of members (4 pages) |