London
NW8 7BB
Director Name | Regent Director Limited (Corporation) |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Status | Current |
Appointed | 01 June 1999(14 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Director Name | Mr David Brian Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 245 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE |
Secretary Name | Dorothy Evelyn Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 7 Hillary Road Hemel Hempstead Hertfordshire HP2 4HU |
Secretary Name | Mrs Rita Yvette Johnson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 July 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1999) |
Role | Upholstery & Soft Furnishing C |
Correspondence Address | 211 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Completion of winding up (1 page) |
5 August 1999 | Order of court to wind up (2 pages) |
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 July 1999 | Voluntary strike-off action has been suspended (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 245 new road croxley green rickmansworth herts WD3 3HE (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
21 May 1999 | Application for striking-off (1 page) |
9 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 March 1998 | Amended accounts made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
24 August 1995 | Return made up to 30/04/95; no change of members (6 pages) |
21 March 1995 | Amended accounts made up to 31 March 1993 (5 pages) |