Bull Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8RU
Director Name | Leon Levy |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 June 2001) |
Role | Co Director |
Correspondence Address | 47a Trent Gardens London N14 4QB |
Secretary Name | Leon Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 47a Trent Gardens London N14 4QB |
Director Name | Peter George Thorpe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 99 Elmwood Sawbridgeworth Hertfordshire CM21 9NN |
Director Name | David Anthony Weatherly |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 13 Amhurst Court Cambridge Cambridgeshire CB3 9BH |
Secretary Name | David Anthony Weatherly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 13 Amhurst Court Cambridge Cambridgeshire CB3 9BH |
Registered Address | Unit 2, Victoria Industrial Est. Victoria Road London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2001 | Application for striking-off (1 page) |
8 January 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
29 June 2000 | Return made up to 06/06/00; full list of members
|
11 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
19 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
29 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
19 November 1996 | Full accounts made up to 31 July 1996 (8 pages) |
27 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
23 November 1995 | Full accounts made up to 31 July 1995 (7 pages) |
25 July 1995 | Full accounts made up to 31 July 1994 (7 pages) |
27 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |