London
SW4 9EL
Secretary Name | Mr Timothy Laurence Blackler |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1994(4 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St Michaels Close Bickley Bromley Kent BR1 2DX |
Secretary Name | Alastair Jon Breeze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Dryhill Cottage Sundridge Kent TN4 6AA |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 January 1998 | Dissolved (1 page) |
---|---|
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: international house 7 high street ealing london W5 5DB (1 page) |
25 June 1996 | Appointment of a voluntary liquidator (2 pages) |
25 June 1996 | Resolutions
|
7 February 1996 | Return made up to 27/01/96; full list of members (5 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: latimer cortile 329-333 latimer road london W10 6QZ (1 page) |
24 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |