Hendon
London
NW4 3SD
Director Name | Atan Shansonga |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 27 June 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 August 1997) |
Role | Manager |
Correspondence Address | 181 Great North Way Hendon London NW4 1PP |
Secretary Name | Agnes Mkalimo Onyekwelu |
---|---|
Nationality | Zambian |
Status | Closed |
Appointed | 23 October 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | 7 Wentworth Close Finchley London N3 1YP |
Director Name | Mr Geoffrey Alan Bolton |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Springfield House 12 Shalbourne Rise Camberley Surrey GU15 2EJ |
Director Name | Mr Joachim Gramm |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | Hobum Afrika Seehapen Str 2 2100 Hamburg 90 W Germany |
Director Name | Mr Klaus Heinz Jens Winter |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | Hobum Afrika Seehapen Str 2 2100 Hamburg 90 W Germany |
Secretary Name | Richard Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flora Cottage Wimbish Essex CB10 2XH |
Registered Address | 215 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1997 | Application for striking-off (1 page) |
14 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: zimco house 16 28 tabernacle st london EC2A 4BN (1 page) |
28 December 1995 | Return made up to 04/01/96; no change of members
|
15 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
5 February 1993 | Return made up to 04/01/93; full list of members (8 pages) |
21 December 1987 | Memorandum and Articles of Association (11 pages) |
30 November 1987 | Resolutions
|
5 November 1987 | Resolutions
|
3 August 1987 | Incorporation (12 pages) |