Suite 300
Sherman Oaks
California 91423
Foreign
Director Name | Raymond Stanley Cowan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 13743 Ventura Boulevard Suite 300 Sherman Oaks California 91423 Foreign |
Secretary Name | Isobel Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 13743 Ventura Boulevard Suite 300 Sherman Oaks California 91423 Foreign |
Registered Address | Russel Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Liquidators statement of receipts and payments (6 pages) |
20 July 1995 | Liquidators statement of receipts and payments (6 pages) |