London
W11 3LP
Director Name | Mr Michael Holland |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechmore Road London SW11 4ET |
Secretary Name | Mr Barry Michael Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Lansdowne House London W11 3LP |
Director Name | Lesley Jane Thompson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1994) |
Role | Marketing Consultant |
Correspondence Address | 43 Crediton Road London NW10 3DT |
Registered Address | Leonard Curtis & Co PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 November 1999 | Dissolved (1 page) |
---|---|
2 August 1999 | Completion of winding up (1 page) |
11 July 1997 | Order of court to wind up (1 page) |
1 July 1997 | Court order notice of winding up (1 page) |
29 May 1997 | Statement of affairs (9 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Appointment of a voluntary liquidator (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 3 bedfordbury covent garden london WC2N 4BP (1 page) |
14 April 1997 | Return made up to 31/03/97; no change of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 194 union street london SE1 0LH (1 page) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members
|