6-8 Underwood Street
London
N1 7JX
Secretary Name | Arthur Waterman & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 05 August 1997) |
Correspondence Address | 404 Hale End Road Highams Park London E4 9PB |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 28 Stormont Road London N6 4NP |
Director Name | Charles James Daniels |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | Yew Tree End Springwoods Wentworth Virginia Water Surrey GU25 4PW |
Director Name | Mr Terence John Dyer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 1991) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 378 Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2SJ |
Director Name | Bruce Anthony Fireman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 19 Southwood Hall Muswell Hill Road London N6 5UF |
Director Name | Mr Derek William Jenkins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 10 Beauchamp Road East Molesey Surrey KT8 0PA |
Secretary Name | Leonard Henry White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 19 Montana Road London SW20 8TW |
Director Name | Mrs Daphne Sheila O'Keeffe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 120 Woolacombe Road Blackheath London SE3 8QL |
Director Name | Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 33 Verwood Road North Harrow Middlesex HA2 6LD |
Director Name | Gaincosmic Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1995) |
Correspondence Address | 19 Montana Road London SW20 8TW |
Registered Address | Hillgate House 6-8 Underwood Street Islington London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 July 1995 | Return made up to 01/06/95; no change of members (6 pages) |
23 June 1995 | Registered office changed on 23/06/95 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |