St Johns Wood
London
NW8 9LJ
Secretary Name | Mr Michael Shane Toland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thurlow Road London NW3 5PP |
Director Name | Mr Michael Anthony Inwards |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Twickenham Middlesex TW1 1QU |
Director Name | Sir John Michael Holland Cox |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Raxe Hill Raxe Liss Hampshire GU33 7PL |
Director Name | Malcolm John Dexter-Tissington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1997) |
Role | Managing Director |
Correspondence Address | 59 St Winifreds Road Teddington Middlesex TW11 9JR |
Secretary Name | Nicholas John Raffford Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Registered Address | 30 Grove End Road London NW8 9LJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1998 | Application for striking-off (1 page) |
20 October 1997 | Company name changed international heritage corporati on LIMITED\certificate issued on 21/10/97 (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 30 grove end road london NW8 9LJ (1 page) |
26 August 1997 | Return made up to 14/07/97; change of members (6 pages) |
4 August 1997 | Director resigned (1 page) |
6 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 March 1997 | Director resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
4 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 May 1995 | New director appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Memorandum and Articles of Association (36 pages) |
9 April 1995 | £ nc 1000/100000 17/02/95 (1 page) |