London
NW8 6RA
Director Name | Mr Nathan Chaim Dias |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Berkeley Court Glentworth Street London NW1 5NA |
Director Name | Clive Brian Silver |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 18 December 1991) |
Role | Advertising Agent |
Correspondence Address | 17 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Registered Address | Unit 8 Brandon Ind Estate Brandon Road Islington London N7 9AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1998 | Strike-off action suspended (1 page) |
18 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1997 | Receiver ceasing to act (1 page) |
1 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1995 | Receiver's abstract of receipts and payments (2 pages) |