London
SW10 9JR
Director Name | James Burnard Hoar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 September 1999) |
Role | Mortgage Broker |
Correspondence Address | 192 Munster Road London SW6 6AU |
Secretary Name | Timothy John David Crowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 26 Harcourt Terrace London SW10 9JR |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1995 | Order of court - dissolution void (4 pages) |
7 June 1995 | Dissolved (2 pages) |
7 March 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 1995 | Liquidators statement of receipts and payments (5 pages) |
1 September 1994 | Liquidators statement of receipts and payments (5 pages) |
31 March 1994 | Liquidators statement of receipts and payments (5 pages) |
18 February 1993 | Certificate of specific penalty (2 pages) |
15 February 1993 | Statement of affairs (7 pages) |
15 February 1993 | Resolutions
|
4 April 1990 | Director resigned (2 pages) |
10 November 1988 | New director appointed (2 pages) |