Muswell Hill
London
N10 2LB
Director Name | Sebastian Gonzalez-Ramirez |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 December 1994(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Parham Way London N10 2AT |
Director Name | Sandra Carolynne Heathcote |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 1 Parham Way London N10 2AT |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 June 1998 | Dissolved (1 page) |
---|---|
4 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 1998 | Liquidators statement of receipts and payments (6 pages) |
18 December 1997 | Liquidators statement of receipts and payments (6 pages) |
3 June 1997 | Liquidators statement of receipts and payments (6 pages) |
7 June 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1996 | Resolutions
|
7 June 1996 | Registered office changed on 07/06/96 from: 56A haverstock hill london NW3 2BH (1 page) |
23 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
31 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 30 April 1994 (15 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |