London
SW7 5LY
Secretary Name | Mr Harry Davies |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 March 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Burrows Peregrine Way Bicester Oxfordshire OX26 6XB |
Director Name | Mr James William Eyjolfur Finlay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 1992) |
Role | Banker |
Correspondence Address | 26 Earls Road Tunbridge Wells Kent TN4 8EA |
Director Name | Mr Christopher John Jenkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Director Name | Mr Thomas Joseph Lawlor |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Business Executive |
Correspondence Address | 2522 234th Street Torrance California Ca 90505 America |
Director Name | Mr Anthony Noel Nelson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ascotts Felbridge Sussex RH19 2PS |
Director Name | Mr George Rosen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Business Executive |
Correspondence Address | 32025 Sea Ridge Circle Rancho Palo Verdes California Ca90274 America |
Director Name | Mr John Alexander Stephen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Edward Road Hampton Hill Middlesex TW12 1LH |
Secretary Name | Mr Christopher John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Secretary Name | Jacqueline Violet Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 61 Granville Road Walthamstow London E17 9BS |
Secretary Name | Mrs Michele Luknar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 99 The Ridgeway Golders Green London NW11 9RX |
Registered Address | 142 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,080 |
Cash | £73,235 |
Current Liabilities | £40,413 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2001 | Application for striking-off (1 page) |
17 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 45 pont street london SW1X 0BX (1 page) |
27 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
16 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
16 November 1998 | Return made up to 24/10/98; no change of members (5 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (7 pages) |
19 December 1997 | Return made up to 24/10/97; full list of members (7 pages) |
23 May 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
5 November 1996 | Return made up to 24/10/96; no change of members (5 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
9 November 1995 | Return made up to 24/10/95; no change of members
|