London
NW3 6NE
Director Name | Mr Andrew Jonathon Harris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2000(25 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haselmere Gardens Finchley London N3 3EA |
Secretary Name | Mr Paul Hampden Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood Horsell Park Woking Surrey GU21 4LY |
Secretary Name | Sarah Elizabeth Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 44 Charmouth Court St Albans Hertfordshire AL1 4SJ |
Director Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 April 2000) |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Secretary Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 1994) |
Correspondence Address | 1 Finsbury Avenue London EC2M 2QY |
Registered Address | Finsbury Dials 20,Finsbury Street London EC2Y 9AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 December 2000 | Dissolved (1 page) |
---|---|
8 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 August 2000 | Secretary's particulars changed (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of solvency (3 pages) |
5 May 2000 | Res re specie (1 page) |
5 May 2000 | Appointment of a voluntary liquidator (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | New director appointed (2 pages) |
28 March 2000 | Location of register of members (1 page) |
26 January 2000 | Secretary's particulars changed (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 August 1997 | Return made up to 07/08/97; no change of members
|
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
21 August 1996 | Return made up to 07/08/96; no change of members
|
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page) |
6 September 1995 | Return made up to 07/08/95; full list of members (14 pages) |