London
NW8 0ER
Director Name | Mr Marain Henry Samuel Brando |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1993) |
Role | Solicitor |
Correspondence Address | North Mount Mount Park Road Harrow Middx HA1 3JS |
Director Name | Mr Spencer David Michael Kahan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Glade Green Lane Stanmore Middlesex HA7 3AA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house bridge street pinner middlesex HA5 3JP (1 page) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators statement of receipts and payments (4 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (4 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 July 1996 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Liquidators statement of receipts and payments (4 pages) |
2 August 1995 | Liquidators statement of receipts and payments (10 pages) |
7 May 1992 | Return made up to 01/05/92; no change of members (4 pages) |