Hove
East Sussex
BN3 1AY
Director Name | Joseph Mirowski |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 November 1999) |
Role | Designer |
Correspondence Address | 67 Avalon Road London W13 0BB |
Secretary Name | Joseph Mirowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | 67 Avalon Road London W13 0BB |
Registered Address | 6 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
17 March 1999 | Receiver ceasing to act (1 page) |
18 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 April 1997 | Administrative Receiver's report (17 pages) |
14 March 1997 | Appointment of receiver/manager (1 page) |
24 July 1996 | Return made up to 23/07/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
17 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 30 June 1994 (12 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 92 new cavendish street london W1M 7FA (1 page) |