London
SW11 4PH
Secretary Name | Russell William Coney |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 214-13th Avenue East Seattle King County Washington 98102 Foreign |
Director Name | David Mark Thorpe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 1992) |
Role | Secretary |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Secretary Name | David Mark Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 1992) |
Role | Company Director |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Registered Address | 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £304,334 |
Net Worth | -£422,974 |
Current Liabilities | £696,069 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 1999 | Dissolved (1 page) |
---|---|
16 March 1999 | Return of final meeting of creditors (1 page) |
6 May 1994 | Appointment of a liquidator (1 page) |
5 January 1994 | Appointment of a liquidator (1 page) |
28 October 1993 | Order of court to wind up (1 page) |
22 October 1993 | Court order notice of winding up (1 page) |
5 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |