Bellingham
London
SE6 3TA
Director Name | Hussein Halil Mustafa |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1995(15 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Ice Cream Manufacturer |
Correspondence Address | 18 Avondale Rise Peckham London SE15 4AL |
Secretary Name | Ertugrul Hocaoglu |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1995(15 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Ice Cream Manufacturer |
Correspondence Address | 43 Knapmill Road Bellingham London SE6 3TA |
Director Name | Mr Dominic Albert Rossi |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 1995) |
Role | Salesman |
Correspondence Address | Lynwood 2 Whitecroft Close Beckenham Kent BR3 3AN |
Director Name | Mr Dominic Patrick Rossi |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 1995) |
Role | Salesman |
Correspondence Address | 89 Chesterfield Drive Riverhead Sevenoaks Kent TN13 2EQ |
Secretary Name | Mrs Jane May Rossi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 89 Chesterfield Drive Riverhead Sevenoaks Kent TN13 2EQ |
Registered Address | Levy Gee Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 21 briar lane croydon surrey CR0 5AD (1 page) |
13 December 1996 | Appointment of a voluntary liquidator (1 page) |
8 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 89 chesterfield drive riverhead sevenoaks kent TN13 2EQ (1 page) |
10 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |