London
N2 0TU
Secretary Name | Clive Zola Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Abbots Wood Hurtmore Surrey GU7 2RJ |
Registered Address | 5th Floor 7/10 Chandos Street London W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1988 (35 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 October 2000 | Dissolved (1 page) |
---|---|
3 July 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 4 brook street london W1Y 1AA (1 page) |
22 January 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
14 July 1995 | Liquidators statement of receipts and payments (6 pages) |