Harpenden
Hertfordshire
AL5 2DZ
Director Name | Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 September 1998) |
Role | Corporate Financier |
Correspondence Address | 21 Lonsdale Road London W11 2BY |
Director Name | Mr Norman Reuben Mazure |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Loudwater Lane Rickmansworth Hertfordshire WD3 4AL |
Director Name | Mr Robin Edward Pearson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clifford Road New Barnet Herts EN5 5PG |
Director Name | Ashley Russell Rubin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | Shenley Cottage Waterside Radlett Hertfordshire WD7 7AZ |
Secretary Name | Brian Jack Markeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 99-101 Parkway Regents Park London NW1 7PP |
Registered Address | Unit 6 McKay Trading Estate Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
15 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 April 1998 | Application for striking-off (1 page) |
12 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 October 1997 | Return made up to 12/09/97; full list of members
|
29 August 1997 | Registered office changed on 29/08/97 from: 99-101 parkway london NW1 7PP (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
6 November 1996 | Return made up to 12/09/96; full list of members (6 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 November 1995 | Return made up to 12/09/95; no change of members (10 pages) |