London
NW8 6QP
Secretary Name | Annette Diane Clements |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 1 Harvest Way Singleton Ashford Kent TN23 5WW |
Director Name | Benerdette Gutkin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 8 St Johns Wood Park London NW8 6QP |
Registered Address | 63 High Road Bushet Heath Herts WD2 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1999 | Receiver ceasing to act (2 pages) |
29 July 1999 | Receiver ceasing to act (1 page) |
25 August 1998 | Receiver ceasing to act (1 page) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1993 | Appointment of receiver/manager (1 page) |
11 February 1993 | Appointment of receiver/manager (1 page) |
20 May 1992 | Full accounts made up to 31 December 1990 (12 pages) |
24 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
5 April 1989 | Resolutions
|