London
SW11 5NQ
Director Name | Alma Mercedes Taft |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Television Journalist |
Correspondence Address | 49 Eland Road London SW11 5JX |
Secretary Name | Anne Lady Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 105 Kelmscott Road London SW11 6PU |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2001 | Dissolved (1 page) |
---|---|
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (6 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 62 new cavendish street london W1M 7LD (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
29 December 1995 | Liquidators statement of receipts and payments (5 pages) |
7 June 1995 | Liquidators statement of receipts and payments (10 pages) |