Whetstone
London
N20 9JL
Director Name | Peter Elliott Goldstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Estate Agent |
Correspondence Address | Top Floor Flat 82 Hamilton Terrace London NW8 9UL |
Director Name | Mark Mitchell Shipman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Investment Agent |
Correspondence Address | 5 Neville Drive London N2 0QS |
Secretary Name | Mark Mitchell Shipman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Neville Drive London N2 0QS |
Director Name | Mr Andrew Riley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 1992) |
Role | Chartered Surveyor |
Correspondence Address | 10 Kensington Park Gardens London W11 3HD |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 December 1999 | Dissolved (1 page) |
---|---|
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1996 | Resolutions
|
29 May 1996 | Appointment of a voluntary liquidator (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Declaration of solvency (3 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 12 york gate london NW1 4QS (1 page) |
7 November 1995 | Company name changed michael elliott & partners limit ed\certificate issued on 08/11/95 (4 pages) |
28 March 1995 | Return made up to 22/02/95; no change of members (12 pages) |
11 October 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
29 March 1994 | Return made up to 22/02/94; full list of members (8 pages) |
19 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
10 October 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
22 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
13 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
15 March 1989 | Full accounts made up to 31 March 1988 (11 pages) |
4 August 1987 | Accounts made up to 31 March 1987 (11 pages) |