London
NW11 0HY
Director Name | Patricia Ruth Frei |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 18 Oakfields Road London NW11 0HY |
Director Name | Martin Kingston |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 June 2001) |
Role | Marketing |
Correspondence Address | Cottinfield 115 Hertford Road Stevenage Hertfordshire SG2 8SH |
Secretary Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Secretary Name | Brenda Frances Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 33 Dorset Road Merton Park London SW19 3EY |
Director Name | Yael Rebecca Bloom |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 18 Oakfields Road London NW11 0HY |
Director Name | Mr Gary Thomas Calder |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1999) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 9 Elounda Court Benfleet Essex SS7 5QA |
Registered Address | Harford House 103 Great Portland St London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2001 | Application for striking-off (1 page) |
9 February 2000 | Return made up to 29/12/99; full list of members
|
2 February 2000 | New secretary appointed (2 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | Director resigned (2 pages) |
31 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
28 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 January 1997 | Return made up to 29/12/96; change of members (6 pages) |
8 November 1996 | New director appointed (2 pages) |
6 November 1996 | Conve 17/10/96 (1 page) |
6 November 1996 | Resolutions
|
18 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |