London
WC1E 7AR
Director Name | Beatrice Mayembe Mwananshiku |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 01 January 1997(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 369 A Makeni Lusaka Foreign |
Secretary Name | Solomon Ngoshe Mwananshiku |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 15 Ridgmont Gardens London WC1E 7AR |
Director Name | John Barrie Cartwright |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1993) |
Role | Engineer |
Correspondence Address | 11 Sternes Way Stapleford Cambridge Cambridgeshire CB2 5DA |
Director Name | Deb Kumar Ganguli |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1993) |
Role | Accountant |
Correspondence Address | 19 Oxford Avenue Harlington Hayes Middlesex UB3 5HX |
Director Name | Naraindas Parsram Jetwani |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 19 Oxford Avenue Harlington Hayes Middlesex UB3 5HX |
Director Name | Derek Harold Kemp |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1993) |
Role | Solicitor |
Correspondence Address | Clement House 99 Aldwych London WC2B 4LJ |
Secretary Name | Naraindas Parsram Jetwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 19 Oxford Avenue Harlington Hayes Middlesex UB3 5HX |
Registered Address | Premier Suite Malcom House Empire Way Wembley Middlesex HA9 0LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | Strike-off action suspended (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 February 1998 | Full accounts made up to 31 December 1996 (14 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 January 1996 | Return made up to 30/09/95; no change of members (4 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |