North Finchley
London
N12 8ER
Director Name | Allan David Blair Meek |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royale Walk Dunstable Bedfordshire LU6 3SR |
Secretary Name | Allan David Blair Meek |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royale Walk Dunstable Bedfordshire LU6 3SR |
Director Name | Pelham Brian Allen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(12 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Stafford Lodge 14 West Road London W5 2QL |
Director Name | Mr Alan Jeffrey Leboff |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andelain South Park Crescent Gerrards Cross Buckinghamshire SL9 8HJ |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 May 2000 | Dissolved (1 page) |
---|---|
21 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2000 | Liquidators statement of receipts and payments (6 pages) |
17 January 2000 | Liquidators statement of receipts and payments (6 pages) |
16 July 1999 | Liquidators statement of receipts and payments (6 pages) |
20 January 1999 | Liquidators statement of receipts and payments (6 pages) |
24 July 1998 | Liquidators statement of receipts and payments (6 pages) |
30 January 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
28 July 1995 | Liquidators statement of receipts and payments (10 pages) |