London
NW3 7JG
Director Name | Mr Sam Phillip Tenenbaum |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Coniston Court Stone Grove Edgware Middlesex HA8 7TL |
Secretary Name | Mr Peter Tenenbaum |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spaniards End London NW3 7JG |
Director Name | Olga Tenenbaum |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 20 Coniston Court Stone Grove Edgware Middlesex HA8 7TL |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 March 1999 | Dissolved (1 page) |
---|---|
11 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: leonard curtis & co p o box 553 30 eastbourne terrace london W2 6LF (1 page) |
14 October 1997 | Statement of affairs (6 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Appointment of a voluntary liquidator (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 48 portland place london win 4AJ (1 page) |
3 September 1997 | Company name changed sam phillip LIMITED\certificate issued on 04/09/97 (2 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |