11 Hampstead Hill Gardens
London
NW3 2PH
Secretary Name | Gerald Arnold Solomon |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 3 The Meadows Wittersham Tenterden Kent TN30 7NZ |
Registered Address | One 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 | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 December 1999 | Dissolved (1 page) |
---|---|
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Statement of affairs (9 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 8/10 bulstrode street london W1M 6AH (1 page) |
11 November 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
5 November 1996 | Return made up to 04/09/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 55 loudoun rd st johns wood london NW8 0DL (1 page) |
7 August 1996 | Auditor's resignation (1 page) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
27 October 1995 | Return made up to 04/09/95; no change of members
|
21 July 1995 | Full accounts made up to 30 June 1994 (12 pages) |