Mill Hill
London
NW7 1JG
Secretary Name | Michael Shorvon |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Upcroft Avenue Edgware Middlesex HA8 9RA |
Director Name | Mrs Angela Joyce Crouch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Flat 3 23 Mount Pleasant Road London N17 6TR |
Secretary Name | Mrs Angela Joyce Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Flat 3 23 Mount Pleasant Road London N17 6TR |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
5 March 1997 | Liquidators statement of receipts and payments (2 pages) |
12 March 1996 | Appointment of a voluntary liquidator (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
12 March 1996 | Resolutions
|
12 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 May 1995 | Return made up to 05/03/95; full list of members (6 pages) |
25 April 1995 | Company name changed city word processing centre limi ted\certificate issued on 26/04/95 (4 pages) |
23 April 1995 | New secretary appointed (2 pages) |
3 March 1995 | Director resigned (2 pages) |