London
NW11 7XT
Director Name | Mr Christopher Paul Hindley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Monkhams Drive Woodford Green Essex IG8 0LE |
Secretary Name | Mr Bruce Gordon Scott Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Broxash Road London SW11 6AD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 November 1996 | Dissolved (1 page) |
---|---|
21 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Amending 4.68 26/02/94 (6 pages) |
11 October 1995 | Amending 4.68 26/08/94 (14 pages) |
11 October 1995 | Amending 4.68 26/02/95 (6 pages) |
11 October 1995 | Amending 4.68 26/08/93 (6 pages) |
11 October 1995 | Amending 4.68 26/08/95 (6 pages) |
18 April 1995 | Liquidators statement of receipts and payments (6 pages) |