London
NW11 7BA
Director Name | Susan Nathanson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1995(19 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 July 1999) |
Role | Accountant |
Correspondence Address | 30 Forest Approach Woodford Green Essex IG8 9BS |
Secretary Name | Susan Nathanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1995(19 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 July 1999) |
Role | Accountant |
Correspondence Address | 30 Forest Approach Woodford Green Essex IG8 9BS |
Director Name | Abigail Lipman |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 26 Highfield Gardens Golders Green London NW11 9HB |
Director Name | Sidney Lipman |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 26 Highfield Gardens Golders Green London NW11 9HB |
Secretary Name | Abigail Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 26 Highfield Gardens Golders Green London NW11 9HB |
Website | oldco-1259875-limited.uk.com/ |
---|
Registered Address | 21 Plumbers Row London E1 1EQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 September 1998 | Company name changed swingtone LIMITED\certificate issued on 10/09/98 (2 pages) |
27 August 1998 | Withdrawal of application for striking off (1 page) |
12 August 1998 | Application for striking-off (1 page) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 July 1996 (12 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members
|
15 August 1996 | Auditor's resignation (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
15 June 1995 | Secretary resigned;director resigned (2 pages) |
15 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 April 1995 | Full accounts made up to 31 July 1994 (11 pages) |
5 March 1987 | Full accounts made up to 31 January 1985 (13 pages) |
16 November 1984 | Accounts made up to 31 July 1984 (13 pages) |
6 December 1983 | Accounts made up to 31 July 1983 (12 pages) |
22 November 1983 | Accounts made up to 31 July 1982 (11 pages) |