34 Onslow Gardens
London
Sw7
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Mr Stanley Holmes Honeyman |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1993) |
Role | Company Director And Chartered Surveyor |
Correspondence Address | 157 Old Church Street London SW3 6EH |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Mr Albert Reichmann |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 25 Forest Wood Road Toronto Ontario Foreign |
Director Name | Mr Paul Reichmann |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 241 Strathallan Wood Boulevard Toronto Ontario Foreign |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Director Name | Charles Bellany Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | 9 Wilton Street London SW1X 7AF |
Secretary Name | Roland Douglas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 75 Peterborough Road Fulham London SW6 3BT |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £116,900,000 |
Current Liabilities | £65,121,000 |
Latest Accounts | 31 October 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | Appointment of a liquidator (1 page) |
15 June 1999 | Appointment of a liquidator (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: one canada square canary wharf london E14 5AB (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: one canada square canary wharf london E14 5AB (1 page) |