London
W2 4TA
Secretary Name | Christopher James Shelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | Flat 7 Campden House Peel Street London W8 |
Director Name | Allen Lawrence Levy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 3 Stanley Gardens London W11 2ND |
Secretary Name | Narisa Chakrabongse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chepstow Place London W2 4TA |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1998 | Application for striking-off (1 page) |
31 July 1997 | Return made up to 20/06/97; full list of members (5 pages) |
20 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 February 1997 | Return made up to 20/06/96; full list of members (5 pages) |
8 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
13 December 1995 | Director resigned (4 pages) |
20 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |