London
W8 7BS
Director Name | Mr Nigel Paul Amos |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1993(9 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Mews Pimlico London SW1V 2DJ |
Secretary Name | Mr Nigel Paul Amos |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1993(9 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Mews Pimlico London SW1V 2DJ |
Director Name | Margaret Conrad |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Argyll Road London W8 7BS |
Secretary Name | Gordon Edward Conrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Argyll Road London W8 7BS |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 October 1998 | Dissolved (1 page) |
---|---|
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Appointment of a voluntary liquidator (1 page) |
29 May 1996 | Resolutions
|
16 May 1996 | Registered office changed on 16/05/96 from: regina house 124 finchley road london NW3 5JS (1 page) |
9 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (12 pages) |