London
SW17 9EL
Secretary Name | Peter Ipekdjian |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Jansen Walk Hope Street London SW11 2AZ |
Secretary Name | Mr Malcolm Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 18 Jansen Walk London SW11 2AZ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
15 August 1997 | Dissolved (1 page) |
---|---|
16 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
16 July 1997 | Receiver ceasing to act (1 page) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
21 June 1996 | Receiver's abstract of receipts and payments (3 pages) |
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Appointment of a voluntary liquidator (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: york house york road london SW11 3QU (1 page) |
2 May 1995 | Appointment of receiver/manager (2 pages) |