West Hampstead
London
NW6 1DA
Director Name | Prof Jeffrey Norman Magee |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 May 2002) |
Role | University Lecutrer |
Country of Residence | United Kingdom |
Correspondence Address | 204 Ashburnham Road Richmond Surrey TW10 7NL |
Director Name | Dr Morris Samuel Sloman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 May 2002) |
Role | University Lecturer |
Correspondence Address | 23 Cavendish Avenue Finchley London N3 3QP |
Director Name | Kevin Philip Twidle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 May 2002) |
Role | Research Assistant |
Correspondence Address | 14 Aberdeen Court Aberdeen Park London N5 2BH |
Secretary Name | Dr Morris Samuel Sloman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 23 Cavendish Avenue Finchley London N3 3QP |
Registered Address | 23 Cavendish Ave Finchley London N3 3QP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £767 |
Current Liabilities | £593 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2001 | Application for striking-off (2 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
18 October 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
22 December 1999 | Return made up to 28/12/99; full list of members (8 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
14 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
22 December 1997 | Return made up to 28/12/97; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
18 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
18 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |