London
SW5 9JT
Secretary Name | Roger David Arnold Lipman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 67c Eardley Crescent London SW5 9JT |
Director Name | Mr James Bernard Edwards |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Gateford Drive Horsham West Sussex RH12 5FW |
Director Name | Mr John Victor Edwards |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 25 Furzefield Crescent Reigate Surrey RH2 7HQ |
Director Name | Terence Rayner Hayward |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2000) |
Role | Pharmacist |
Correspondence Address | 29 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Dr Raymond Prudo-Chlebosz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Director Name | Dr Wynne Hurst Weston-Davies |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Stream Farm Stream Lane Sedlescombe Battle East Sussex TN33 0PB |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £303,963 |
Cash | £40,802 |
Current Liabilities | £220,374 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2002 | Dissolved (1 page) |
---|---|
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: coopers & lybrand plumtree court london EC4A 4HT (1 page) |
5 October 2001 | Appointment of a voluntary liquidator (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Declaration of solvency (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
16 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages) |
9 December 1999 | Notice of completion of voluntary arrangement (6 pages) |
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1998 (2 pages) |
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (3 pages) |
3 September 1997 | Administrator's abstract of receipts and payments (4 pages) |
19 June 1997 | Notice of discharge of Administration Order (3 pages) |
9 January 1997 | Notice of discharge of Administration Order (4 pages) |
8 October 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 October 1996 | Notice of result of meeting of creditors (4 pages) |
12 September 1996 | Administration Order (4 pages) |
25 July 1996 | Notice of Administration Order (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: unit 4 blatchford road horsham west sussex RH13 5QR (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
4 July 1995 | Director resigned (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |