London
W8 5RW
Director Name | Jillian Marie Arlon |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Garden Flat 27 The Little Boltons London SW10 9LL |
Secretary Name | Jillian Marie Arlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Garden Flat 27 The Little Boltons London SW10 9LL |
Director Name | William Black Gibb Tansley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 9 Browns Road Holmer Green High Wycombe Buckinghamshire HP15 6SL |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 June 2000 | Dissolved (1 page) |
---|---|
3 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Appointment of a voluntary liquidator (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 22 denmark street london WC2H 8NA (1 page) |
11 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |
31 March 1995 | Resolutions
|