176 Regents Park Road
London
NW1 8XP
Secretary Name | Geoffrey Philip Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 December 1998) |
Role | Company Director |
Correspondence Address | 24a Greenway London N20 8ED |
Secretary Name | Mr Patrick Victor Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 18 Hillview Avenue Emerson Park Hornchurch Essex RM11 2DW |
Registered Address | Centre Heights 4th Floor 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 1998 | Application for striking-off (1 page) |
15 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
22 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 1-5 midford place tottenham court road london W1P 9HH (1 page) |
27 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |