20 Lindfield Gardens
London
NW3 6PS
Secretary Name | Sark Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 1997(12 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AA |
Director Name | Mrs Farideh Askari Behbahni Khashian |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1992) |
Role | Housewife |
Correspondence Address | Flat 4 Lindfield Gardens London NW3 6PU |
Director Name | Mr Geoffrey Michael Walters |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 August 1993) |
Role | Mobile Communications Sales |
Country of Residence | England |
Correspondence Address | 14 Arnos Grove Southgate London N14 7AS |
Secretary Name | Mrs Farideh Askari Behbahni Khashian |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 28 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Lindfield Gardens London NW3 6PU |
Secretary Name | Mrs Pippa Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 201 Havering Road Collier Row Romford Essex RM1 4TB |
Director Name | Mr Meher Minocher Tengra |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 1996) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 5 Welby Close Maidenhead Berkshire SL6 3PY |
Secretary Name | Mr Meher Minocher Tengra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Welby Close Maidenhead Berkshire SL6 3PY |
Secretary Name | Jaimal Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 115 Betchworth Road Ilford Essex IG3 9JQ |
Director Name | Paul Delaney |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1998(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 July 1998) |
Role | Sales Director |
Correspondence Address | The Olde Barn Kingsley Farm Station Road Biggleswade Bedfordshire SG18 9ET |
Director Name | Paul Delaney |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1998(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 July 1998) |
Role | Sales Director |
Correspondence Address | The Olde Barn Kingsley Farm Station Road Biggleswade Bedfordshire SG18 9ET |
Registered Address | One 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 |
Year | 2014 |
---|---|
Net Worth | £47,628 |
Cash | £17 |
Current Liabilities | £484,988 |
Latest Accounts | 31 October 1996 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
27 December 2001 | Dissolved (1 page) |
---|---|
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Statement of affairs (14 pages) |
27 August 1998 | Appointment of a voluntary liquidator (1 page) |
27 August 1998 | Resolutions
|
30 July 1998 | Registered office changed on 30/07/98 from: 2 martin house 179/181 north end road london W14 9NL (1 page) |
21 July 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 November 1997 | Return made up to 28/08/97; no change of members (4 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
10 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Amended accounts made up to 31 October 1995 (7 pages) |
25 October 1996 | Resolutions
|
6 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Ad 10/06/96--------- £ si [email protected]=10000 £ ic 90000/100000 (2 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
5 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
5 September 1995 | Ad 18/08/95--------- £ si [email protected]=40000 £ ic 50000/90000 (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |