London
NW11 0LR
Director Name | Michael Leslie Harris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1993(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Wood Edge The Warren Radlett Hertfordshire WD7 7DS |
Director Name | Mr Montague Burkeman |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kingston Hill Place Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mr Joseph Peter Gerrard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arranmore 19 Totteridge Village London N20 8PN |
Director Name | Michael Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 1993) |
Role | Textile Salesman |
Correspondence Address | 11 Waggon Road Hadley Wood Herts En4 |
Director Name | Mr Terry Alan Grossman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 1993) |
Role | Textile Salesman |
Correspondence Address | 5 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr Jack Jacob Nunes Vaz |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 39 St Stephens Close London NW8 6DD |
Director Name | Robert Brian Prince |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1996) |
Role | Textile Merchant |
Correspondence Address | Edgewarebury Lane Edgware Middlesex Ha8 |
Secretary Name | Mr Herbert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 92 Thornton Avenue London W4 1QQ |
Director Name | David Joseph Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Mrs Anne Wood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 October 1993) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 19 Heyford Road Radlett Hertfordshire WD7 8PP |
Director Name | Norman Fetterman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Mr John Christopher Forsyth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Yew Trees Crowell Hill Chinnor Oxfordshire OX9 4BT |
Registered Address | 1 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 | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 June 2001 | Dissolved (1 page) |
---|---|
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2000 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 2ND floor po box 553 30 eastbourne terrace london W2 6LF (1 page) |
27 April 1998 | Liquidators statement of receipts and payments (7 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Appointment of a voluntary liquidator (1 page) |
14 April 1997 | Statement of affairs (20 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: helene house humber road london NW2 6HN (1 page) |
10 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
2 September 1996 | Director resigned (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 May 1995 | Return made up to 12/05/95; full list of members (22 pages) |