Godstone
Surrey
RH9 8EH
Secretary Name | Mr Manjeet Singh Bedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1993(6 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beauchamp Road Forest Gate London E7 9PD |
Director Name | David Chernin |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 1993) |
Role | Fur Dresser |
Correspondence Address | Leigh Mill House Eastbourne Road Godstone Surrey RH9 8EH |
Secretary Name | Petronella Chernin-Venhovens |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 1993) |
Role | Company Director |
Correspondence Address | Leigh Mill House Eastbourne Road Godstone Surrey RH9 8EH |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 August 2002 | Dissolved (1 page) |
---|---|
27 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 8 baltic street london EC1Y 0TB (1 page) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (6 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Appointment of a voluntary liquidator (2 pages) |
15 March 1995 | Declaration of solvency (4 pages) |