Shenfield
Brentwood
Essex
CM15 8QE
Director Name | Stephen Paul Tarn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 July 1999) |
Role | Manager |
Correspondence Address | 42 Riverside Drive Solihull West Midlands B91 3HH |
Secretary Name | Stephen Ian Tarn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | Fron Cottage Alexander Lane Shenfield Brentwood Essex CM15 8QE |
Director Name | Bryan Charles Pethybridge |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Accountant |
Correspondence Address | Flat 15 89 Great Portland Street London W1N 5RA |
Director Name | Leon Philip Sassoon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 1997) |
Role | Dealer In Rare Rugs |
Correspondence Address | Flat 6 35-37 Grosvenor Square London W1K 2HN |
Secretary Name | Ms Sandra Elaine Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highmead Plumstead London SE18 2DL |
Registered Address | 3 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 February 1999 | Application for striking-off (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Return made up to 31/10/97; full list of members
|
14 October 1997 | Director resigned (1 page) |
15 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
20 August 1997 | Company name changed london merchant investors limite d\certificate issued on 21/08/97 (2 pages) |
10 February 1997 | Return made up to 31/10/96; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 30 June 1996 (10 pages) |
17 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: suite 324 walmar house 296 regent st london W1R 5HB (1 page) |
20 March 1996 | Return made up to 31/10/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |