St Johns Wood
London
NW8 9UT
Director Name | Peter John Gold |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Manager |
Correspondence Address | 14 Cavendish Avenue St Johns Wood London NW8 9JE |
Secretary Name | Mr Nicholas Paul Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1996(8 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Hamilton Terrace St Johns Wood London NW8 9UT |
Director Name | Albert Thomas Burkett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 45 Longdon Wood Keston Kent BR2 6EN |
Director Name | Peter John Gold |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 14 Cavendish Avenue St Johns Wood London NW8 9JE |
Secretary Name | Albert Thomas Burkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 45 Longdon Wood Keston Kent BR2 6EN |
Director Name | Joyce Burkett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 1993) |
Role | Company Director |
Correspondence Address | 45 Longdon Wood Keston Kent BR2 6EN |
Secretary Name | Joyce Burkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 45 Longdon Wood Keston Kent BR2 6EN |
Secretary Name | Pradip Jani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | 12 North Pole Road London W10 6QL |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1994) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Registered Address | 322 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 January 2001 | Dissolved (1 page) |
---|---|
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Appointment of a voluntary liquidator (1 page) |
13 June 1997 | Statement of affairs (5 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: palco house 17 beavor lane hammersmith london W6 9BL (1 page) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 February 1997 | Return made up to 31/03/96; full list of members (6 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Full accounts made up to 31 May 1995 (11 pages) |
17 May 1996 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 187 kensington high street london W8 6FF (1 page) |
15 August 1995 | Return made up to 31/03/95; change of members (6 pages) |
4 July 1995 | Full accounts made up to 31 May 1994 (10 pages) |