Little Linford
Milton Keynes
MK19 7EB
Secretary Name | Mr Cyril David Duke-Cohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1993(7 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | 11 Old Forge Close Stanmore Middlesex HA7 3EB |
Director Name | Mr Cyril David Duke-Cohan |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1993) |
Role | Solicitor |
Correspondence Address | 11 Old Forge Close Stanmore Middlesex HA7 3EB |
Secretary Name | Mr Allan Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | 86 Drayton Bridge Road Hanwell London W7 1EP |
Registered Address | 84 Baker Street London W1M 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
10 April 1989 | Delivered on: 28 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 tudor gardens stony stratford buckinghamshire. Outstanding |
---|---|
4 March 1987 | Delivered on: 24 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 60 and 62 frederick st, and adjoining mussons path county borough of luton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1985 | Delivered on: 26 June 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 60 high street tewkesbury gloucestershire and or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1985 | Delivered on: 3 June 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gate house, gloucester road tewkesbury, gloucestershire & proceeds of sale thereof. Floating charge over all movable plant machinery implements and equipment. Outstanding |
17 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2023 | Termination of appointment of Zulfikerali Abdulmohamed Keswani as a director on 25 May 2023 (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1996 | Appointment of a liquidator (1 page) |
14 March 1996 | Appointment of a liquidator (1 page) |
24 February 1994 | Order of court to wind up (1 page) |
18 May 1993 | Director resigned (2 pages) |
18 April 1993 | Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages) |