Gerrards Cross
Bucks
SL9 7RS
Secretary Name | Miss Renate Danner |
---|---|
Nationality | German |
Status | Current |
Appointed | 23 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bulstrode Court Gerrards Cross Bucks SL9 7RS |
Director Name | Mr Jean Dominic Danner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Student |
Correspondence Address | 33 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RS |
Director Name | Mr Laurence Bennoor Marks |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 December 1991) |
Role | Solicitor |
Correspondence Address | 39/41 Queen Anne Street London W1A 3AY |
Director Name | Catherine Marielle Sheikh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 1995) |
Role | Assistant Manager Pizza Hut |
Correspondence Address | 23 Chelmerton Avenue Great Baddow Chelmsford Essex CM2 9RF |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 November 2003 | Dissolved (1 page) |
---|---|
11 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Statement of affairs (7 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Appointment of a voluntary liquidator (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QB (1 page) |
17 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
3 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
25 March 1996 | Delivery of annual acc. Ext. By 3 mths to 30/09/95 (1 page) |
1 February 1996 | Return made up to 23/11/95; full list of members (6 pages) |
29 November 1995 | Director resigned (2 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: oakhurst oak end way gerrards cross buckinghamshire SL9 8BR (1 page) |
11 December 1992 | Return made up to 23/11/92; full list of members (6 pages) |
8 May 1992 | Ad 21/02/92--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
24 December 1991 | Return made up to 23/11/91; no change of members (4 pages) |