London
N2 0PY
Secretary Name | Mr Harvey Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 70 Wychwood Avenue Edgware Middlesex HA8 6TH |
Director Name | Mr Louis Edwin Hancock |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Chartered Secretary |
Correspondence Address | 23 Totnes Walk Chelmsford Essex CM1 5LU |
Director Name | Mr Neville Labovitch |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Company Chairman |
Correspondence Address | 23 Ennismore Gardens London SW7 1AB |
Director Name | Keith Leslie George Manley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 March 1992) |
Role | Finance Director |
Correspondence Address | 11 Mersey Avenue Upminster Essex RM14 1RA |
Director Name | John Henry Sleeman |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 26 August 1992) |
Role | Merchant Banker (Retired) |
Correspondence Address | 1 Clockhouse Tunbridge Wells Kent TN2 4RQ |
Director Name | Ms Anne Judith Weyman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 8 College Cross London N1 1PP |
Secretary Name | Mr Brian William Mepham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | Fairview House 71-73 Woodbridge Road Guildford Surrey GU1 4YZ |
Director Name | Dr Sam Michael Tucker |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 1995) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Uphill Road Mill Hill London NW7 4PT |
Director Name | Miss Susan Mary Burr |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1993) |
Role | Nurse |
Correspondence Address | 53 West Way Edgware Middlesex HA8 9LA |
Director Name | Mr James David McKinley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 16 Southway Hampstead Garden Suburb London NW11 6RU |
Secretary Name | Philip Maurice Raymond Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(20 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heath View Close London N2 0PY |
Registered Address | 207 Imex House Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £32,085 |
Current Liabilities | £69,898 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 16 north end road london NW11 7PH (1 page) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 January 2002 | Annual return made up to 26/12/01 (3 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Annual return made up to 26/12/00
|
17 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 July 2000 | Director resigned (1 page) |
15 December 1999 | Annual return made up to 26/12/99 (3 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1998 | Annual return made up to 26/12/98 (4 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 March 1998 | Annual return made up to 26/12/97
|
18 December 1996 | Annual return made up to 26/12/96
|
26 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Memorandum and Articles of Association (2 pages) |
20 December 1995 | Annual return made up to 26/12/95
|
29 June 1995 | Registered office changed on 29/06/95 from: 4 london wall buildings london EC2M 5NT (1 page) |
15 May 1995 | Amended accounts made up to 30 June 1994 (22 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |