London
NW6 4EY
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Village East London NW1 7PZ |
Director Name | Mr Derrick Brian Egerton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2002(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 St Johns Road Petts Wood Orpington Kent BR5 1HY |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Correspondence Address | 3rd Floor 40-42 Osnaburgh Street London NW1 3ND |
Director Name | Mr Howard John Long |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Peters Road Croydon CR0 1HN |
Director Name | Mr Charles Gordon Scott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Thurston Blackdown Avenue Pyrford Woking Surrey GU22 8QG |
Secretary Name | Mr Charles Gordon Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | Thurston Blackdown Avenue Pyrford Woking Surrey GU22 8QG |
Registered Address | Gallagher & Co 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 August 2003 | Dissolved (1 page) |
---|---|
5 December 2002 | Registered office changed on 05/12/02 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
3 December 2002 | Appointment of a voluntary liquidator (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Declaration of solvency (4 pages) |
11 November 2002 | New director appointed (2 pages) |
8 November 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
15 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
20 February 2001 | Company name changed elmbole LIMITED\certificate issued on 20/02/01 (2 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
29 March 1999 | Return made up to 14/03/99; no change of members (7 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
17 March 1998 | Return made up to 14/03/98; full list of members (9 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
20 March 1997 | Return made up to 14/03/97; full list of members
|
12 March 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
4 March 1997 | Resolutions
|
30 January 1997 | Company name changed laffjune LIMITED\certificate issued on 31/01/97 (2 pages) |
28 January 1997 | Resolutions
|
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned;director resigned (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: grant thornton melton street euston square london NW1 2EP (1 page) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New director appointed (2 pages) |
9 June 1996 | Return made up to 14/03/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
17 March 1995 | Return made up to 14/03/95; no change of members
|