Bickenhall Street
London
W1H 3DF
Secretary Name | Manjusha Nair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1995(6 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 February 2000) |
Role | Accounts Clerk |
Correspondence Address | Flat 1 C Nightingale Mansions Nightingale Lane London SW12 8TF |
Director Name | Emmanuela Tebaldi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1994) |
Role | Co Director |
Correspondence Address | 44 Arkwright Road Hampstead London NW3 6BH |
Secretary Name | Amjad Zak Imam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 44a Parkwright Road Hampstead London NW3 6BH |
Secretary Name | Emanuela Tebaldi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 174 Bickenhall Mansions Bickenhall Street London W1 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 1993) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | C/O Pearlman Rose 116/117 Saffron Hill London EC1N 8QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1999 | Company name changed bestmarr LIMITED\certificate issued on 11/03/99 (3 pages) |
3 December 1997 | Return made up to 03/10/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 January 1997 | Full accounts made up to 31 March 1995 (9 pages) |
10 October 1996 | Return made up to 03/10/96; no change of members
|
13 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
10 April 1995 | Return made up to 03/10/93; full list of members (8 pages) |
10 April 1995 | Return made up to 03/10/94; full list of members (8 pages) |
30 March 1995 | New secretary appointed (2 pages) |