Little Gaddesden
Hertfordshire
HP4 1QQ
Director Name | Jason Marchant |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | Hebuterne House Ashley Green Chesham Buckinghamshire HP5 3PP |
Director Name | Mr Nijin Kumar Vanechand Mehja |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 67 Wensordugh Road Stanmore Middx Ha7 |
Director Name | Manigeh Niocolas |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 14 Westbury Road Watford Hertfordshire WD1 8DL |
Secretary Name | Mr Roger Godfrey Alderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 17 Bayham Road Tunbridge Wells Kent TN2 5HR |
Secretary Name | Nadir Mahiar Doctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 95 Nursery Road Pinner Middlesex HA5 2AS |
Secretary Name | Manigeh Niocolas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 14 Westbury Road Watford Hertfordshire WD1 8DL |
Secretary Name | Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 29 Hogarth Road Edgware Middlesex HA8 5TR |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 November 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 December 1996 | Dissolved (1 page) |
---|---|
16 September 1996 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Appointment of a voluntary liquidator (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1 churchill court 58 station road north harrow middlesex HA5 2AS (1 page) |
23 June 1995 | Secretary resigned (2 pages) |