London
SW7 3AR
Secretary Name | Lynn Andrea Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1995(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Dorchester Road Worcester Park Surrey KT4 8NW |
Director Name | Mr Arthur Ernest Fabricant |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | Old Warren Farm Wimbledon Common Wimbledon London Sw19 |
Secretary Name | David John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 12 Neville Street London SW7 3AR |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 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 |
29 June 2000 | Dissolved (1 page) |
---|---|
29 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | O/C liq ipo (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: 27-37 st georges road london SW19 4DS (1 page) |
29 December 1995 | Declaration of solvency (3 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Appointment of a voluntary liquidator (1 page) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |