Hampstead
London
NW3 6AU
Director Name | Warren Peter Miro |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 May 2000) |
Role | Solicitor |
Correspondence Address | 10 Prince Arthur Road Hampstead London NW3 6AU |
Secretary Name | Victoria Marion Miro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 May 2000) |
Role | Company Director |
Correspondence Address | 10 Prince Arthur Road Hampstead London NW3 6AU |
Secretary Name | Alexandra Niro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 May 2000) |
Role | Student |
Correspondence Address | 10 Prince Arthur Road Hampstead London NW3 6AU |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 February 1999 | Return made up to 31/07/98; full list of members (7 pages) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 27/31 blandford street london W1H 3AD (1 page) |
29 October 1997 | Return made up to 31/07/97; full list of members (7 pages) |
12 February 1997 | Return made up to 31/07/96; full list of members (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 August 1996 | New secretary appointed (2 pages) |
2 April 1996 | Particulars of property mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (7 pages) |
1 April 1996 | Particulars of mortgage/charge (7 pages) |
3 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 September 1995 | Return made up to 31/07/95; full list of members (14 pages) |
14 March 1995 | Return made up to 31/07/94; full list of members (14 pages) |