Bullingstone Lane
Speldhurst
Kent
TN3 0YJ
Director Name | Deborah Jane Bloch |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 510 College Avenue Haverford Pennsylvania 19041 Foreign |
Secretary Name | Deborah Jane Bloch |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 510 College Avenue Haverford Pennsylvania 19041 Foreign |
Registered Address | 19a Cavendish Square London W1M 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
26 January 1995 | Liquidators statement of receipts and payments (5 pages) |
---|---|
26 January 1995 | Liquidators' statement of receipts and payments (5 pages) |
6 July 1994 | Liquidators statement of receipts and payments (5 pages) |
6 July 1994 | Liquidators' statement of receipts and payments (5 pages) |
24 January 1994 | Liquidators statement of receipts and payments (5 pages) |
24 January 1994 | Liquidators' statement of receipts and payments (5 pages) |
21 December 1992 | Appointment of a voluntary liquidator (1 page) |
21 December 1992 | Resolutions
|
21 December 1992 | Statement of affairs (7 pages) |
17 December 1992 | Registered office changed on 17/12/92 from: wilmington house high street east grinstead west sussex. RH19 3AU. (1 page) |
20 November 1992 | Return made up to 30/09/92; no change of members
|
15 October 1992 | Full accounts made up to 31 March 1992 (10 pages) |
12 December 1991 | Registered office changed on 12/12/91 from: 25 harley street london W1N 1DA (1 page) |
12 December 1991 | Return made up to 30/09/91; no change of members (10 pages) |
20 August 1991 | Full accounts made up to 31 March 1991 (10 pages) |
19 July 1991 | Full accounts made up to 31 March 1990 (15 pages) |
30 May 1991 | Return made up to 31/12/90; full list of members (9 pages) |
12 January 1990 | Return made up to 30/09/89; full list of members (8 pages) |
5 September 1988 | Wd 12/08/88 ad 04/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 May 1988 | Resolutions
|
12 May 1988 | Registered office changed on 12/05/88 from: 124-128 city road london EC1V 2NJ (1 page) |
12 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
8 April 1988 | Incorporation (15 pages) |