London
N2 0AJ
Director Name | Ian Foster Harries |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Prebend Gardens London W6 0XT |
Secretary Name | Ian Foster Harries |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Prebend Gardens London W6 0XT |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 33 years |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | Tudor House Llanvanor Road Finchley Road London NW2 2AQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Next Accounts Due | 30 June 1990 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 3 November 2016 (overdue) |
---|
12 November 1992 | Order of court to wind up (1 page) |
---|---|
27 October 1992 | Court order notice of winding up (1 page) |
8 October 1991 | Return made up to 20/04/91; full list of members (8 pages) |
5 April 1990 | Registered office changed on 05/04/90 from: tudor house llanvanor road finchley road london, NW2 2AQ (1 page) |
6 February 1990 | Registered office changed on 06/02/90 from: 1-3 leonard street london EC2A 4AQ (1 page) |