London
W11 1BN
Secretary Name | Victoria Stringer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 April 1997) |
Role | Company Director |
Correspondence Address | 49 Aldridge Road Villas London W11 1BN |
Director Name | Christopher Hugh Matthews |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 December 1993) |
Role | Marketing Director |
Correspondence Address | 3 Stonecroft Hyde Heath Amersham Buckinghamshire HP6 5RF |
Secretary Name | Christopher Hugh Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | 3 Stonecroft Hyde Heath Amersham Buckinghamshire HP6 5RF |
Secretary Name | Nicola Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 1995) |
Role | Secretary |
Correspondence Address | 58 Ledbury Road London W11 9AJ |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1996 | Application for striking-off (1 page) |
31 March 1996 | Return made up to 31/12/95; full list of members
|
1 December 1995 | Company name changed the presentation partnership lim ited\certificate issued on 04/12/95 (4 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |