27-37 Underwood Street
London
N1 7LG
Director Name | Mr Richard Miles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanley Gardens London W11 2NE |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Jeffrey Trevor Musk |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Flat 2 17-18 Great Sutton Street London EC1V 0DP |
Secretary Name | Jeffrey Trevor Musk |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Flat 2 17-18 Great Sutton Street London EC1V 0DP |
Director Name | Mr Roger Patrick Flynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1995) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Secretary Name | Fiona Louise Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 36 Beaumont Road Chiswick London W4 5AP |
Secretary Name | Mr Richard Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanley Gardens London W11 2NE |
Registered Address | Goodman Jones Associates 29-30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
8 February 2000 | Dissolved (1 page) |
---|---|
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (6 pages) |
3 June 1998 | Director's particulars changed (1 page) |
24 October 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
3 July 1997 | Company name changed the fether miles group LIMITED\certificate issued on 03/07/97 (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 1A lonsdale square islington london N1 1EN (1 page) |
30 June 1997 | Ex res re. Powers of liquidator (1 page) |
30 June 1997 | Declaration of solvency (3 pages) |
30 June 1997 | Appointment of a voluntary liquidator (1 page) |
30 June 1997 | Resolutions
|
1 April 1997 | Return made up to 19/09/96; full list of members (12 pages) |
30 December 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
12 February 1996 | Return made up to 19/09/95; full list of members (9 pages) |
22 December 1995 | Secretary's particulars changed (2 pages) |
31 July 1995 | Director resigned;new director appointed (4 pages) |
12 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 July 1995 | Full group accounts made up to 31 March 1995 (21 pages) |