London
WC1X 9AN
Director Name | Muriel Eileen Powles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 61 Brushfield Road Chesterfield Derbyshire S40 4XF |
Director Name | Suresh Velji Tanna |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 34 West Hill Park Highgate London N6 6ND |
Secretary Name | Wye Key Leung |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Beagle Close Feltham Middlesex TW13 7DJ |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 April 1998 | Dissolved (1 page) |
---|---|
20 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Liquidators statement of receipts and payments (5 pages) |
9 October 1995 | Liquidators statement of receipts and payments (6 pages) |
22 March 1995 | Liquidators statement of receipts and payments (6 pages) |