London
NW2 1SR
Director Name | Per Olof Ezelius |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 30 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 May 1999) |
Role | Company Director |
Correspondence Address | 21308 Blakeley Shores Drive Davidson North Carolina 25036 United States |
Secretary Name | Garry Stuart Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 May 1999) |
Role | Company Director |
Correspondence Address | 2 Hamlet Square London NW2 1SR |
Director Name | John David Collins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 4317 Old Saybrook Court Charlotte North Carolina Foreign |
Secretary Name | Garry Stuart Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 2 Hamlet Square London NW2 1SR |
Secretary Name | Elizabeth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 227 West Heath Road London NW3 7UB |
Secretary Name | John Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Computer Consultant |
Correspondence Address | 114a Ashmore Road London W9 3DQ |
Registered Address | 17 St Saviours Court Alexandra Park Road Muswell Hill London N22 7AZ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 June 1998 | Voluntary strike-off action has been suspended (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 17 st saviours court alexandra park road muswell hill london NW2 4BG (1 page) |
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 2 hamlet square london NW2 1SR (1 page) |
30 April 1998 | Application for striking-off (2 pages) |
31 December 1997 | Return made up to 30/11/97; full list of members
|
19 August 1997 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 49 burrard road west hampstead london NW6 1DA (1 page) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
4 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
20 November 1995 | Director resigned (2 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |