Mayfield
East Sussex
TN20 6ND
Director Name | John Cyril Prudence |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Sales Director |
Correspondence Address | 254 Nine Mile Ride Finchampstead Wokingham Berkshire RG11 3NT |
Secretary Name | John Cyril Prudence |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 254 Nine Mile Ride Finchampstead Wokingham Berkshire RG11 3NT |
Director Name | Mohamed Aslam Khan |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Certified Accountant |
Correspondence Address | 20 The Gallop Ballards Farm South Croydon Surrey CR2 7LP |
Director Name | Mr Martin Philip Leuw |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(9 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Deansway London N2 0NF |
Registered Address | 8 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 October 2000 | Dissolved (1 page) |
---|---|
24 July 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 July 2000 | Liquidators statement of receipts and payments (6 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Appointment of a voluntary liquidator (1 page) |
25 January 1997 | Resolutions
|
24 January 1997 | Declaration of solvency (3 pages) |
22 January 1997 | Company name changed chromacolour international limit ed\certificate issued on 22/01/97 (2 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
29 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 September 1995 | Return made up to 31/07/95; full list of members (14 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |