Paris
75007
Director Name | Howard George Youngstein |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Lawyer |
Correspondence Address | 10 Wadham Gardens London NW3 3PD |
Secretary Name | Christopher Peter Roots |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Hemingford Road Sutton Surrey SM3 8HG |
Director Name | Peter Gillis Castenfelt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 1989(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1992) |
Role | Swedish |
Correspondence Address | 18 Mount Street London W1Y 5RA |
Secretary Name | Howard George Youngstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 10 Wadham Gardens London NW3 3PD |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 August 2005 | Bona Vacantia disclaimer (1 page) |
---|---|
28 October 1998 | Dissolved (1 page) |
28 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Appointment of a voluntary liquidator (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Statement of affairs (5 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 17 bulstrode street london W1M 5FQ (1 page) |
4 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
2 October 1992 | Return made up to 21/09/92; change of members (6 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
19 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
8 October 1990 | Return made up to 21/09/90; full list of members (7 pages) |
21 September 1990 | Full accounts made up to 31 December 1989 (11 pages) |
16 June 1989 | Wd 12/06/89 ad 30/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |