London
NW4 3SZ
Director Name | Mrs Jacqueline Stephens |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(7 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollyview Close London NW4 3SZ |
Director Name | Benjamin Hitchins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(10 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Project Manager |
Correspondence Address | 57 Broughton Road London SW6 2LE |
Director Name | Clive Paul Bearman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 09 July 1992) |
Role | Solicitor |
Correspondence Address | 73 Wimpole Street London W1M 7DD |
Director Name | Philip James Saunders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 09 July 1992) |
Role | Solicitor |
Correspondence Address | 73 Wimpole Street London W1M 7DD |
Director Name | Malcolm Norman Ziff |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 3 Elsworthy Rise London NW3 3SH |
Secretary Name | Tobias Adam Wilson-Waterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 14 June 1992) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1M 1DH |
Director Name | Mr Julian Jonathon Donn |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1999) |
Role | Solicitor |
Correspondence Address | Suite 1 3rd Floor 1 Duchess Street London W1N 3DE |
Director Name | Mr Michael Jonathan Keats |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wadham Gardens London NW3 3DN |
Registered Address | 18 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,997,517 |
Cash | £59,698 |
Current Liabilities | £433,978 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
21 June 2005 | Dissolved (1 page) |
---|---|
21 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2005 | Liquidators statement of receipts and payments (6 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: finance house, 19, craven road, london. W2 3BP (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | Appointment of a voluntary liquidator (1 page) |
15 January 2002 | Statement of affairs (3 pages) |
18 June 2001 | Return made up to 14/06/01; full list of members (5 pages) |
27 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
24 August 1999 | Director's particulars changed (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 14/06/99; full list of members; amend (6 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 14/06/99; full list of members (5 pages) |
27 October 1998 | Return made up to 14/06/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 November 1995 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 November 1996 (5 pages) |
24 July 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
20 March 1997 | Memorandum and Articles of Association (11 pages) |
6 March 1997 | Company name changed commercial equity holdings (nort hern) LIMITED\certificate issued on 07/03/97 (2 pages) |
16 December 1996 | Location of register of members (non legible) (1 page) |
16 December 1996 | Return made up to 14/06/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 30 November 1994 (6 pages) |
4 September 1995 | Full accounts made up to 30 November 1992 (12 pages) |
4 September 1995 | Full accounts made up to 30 November 1991 (12 pages) |
4 September 1995 | Full accounts made up to 30 November 1993 (12 pages) |