London
NW11 8WH
Director Name | Benzion Dunner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 September 1996) |
Role | Co Director |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Director Name | Michael Mendoza |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 September 1996) |
Role | Company Director |
Correspondence Address | 36-40 Glasshouse Street London W1R 5RH |
Secretary Name | Michael Mendoza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 September 1996) |
Role | Company Director |
Correspondence Address | 36-40 Glasshouse Street London W1R 5RH |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1996 | Receiver ceasing to act (1 page) |
10 January 1996 | Receiver ceasing to act (1 page) |
13 December 1995 | Receiver's abstract of receipts and payments (4 pages) |