London
NW6 4TG
Secretary Name | Marcus Peerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(14 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 82 Belsize Road London NW6 4TG |
Secretary Name | Richard Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 23 Queen Elizabeths Drive Southgate London N14 6RG |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 January 1999 | Dissolved (1 page) |
---|---|
28 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Appointment of a voluntary liquidator (2 pages) |
3 October 1995 | Resolutions
|
4 September 1995 | Registered office changed on 04/09/95 from: meares house 194-196 finchley road london NW3 6BX (1 page) |