London
N8 8LS
Secretary Name | Nicola Sian Eggerton-King |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1997(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Mr Ian Philip Sinclair |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 January 1992) |
Role | Co Director |
Correspondence Address | 9 Woodland Rise Muswell Hill London N10 3UP |
Secretary Name | George Dub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 84 Woodside Avenue London N10 3HY |
Director Name | Mrs Suzette Judith Newman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park View Road Finchley Central London N3 2JB |
Secretary Name | Alastair Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | Alexander House 3 Shakespeare Road London N3 1XE |
Registered Address | 9 Firs Avenue Muswell Hill London N10 3LY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 March 1999 | Dissolved (1 page) |
---|---|
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Appointment of a voluntary liquidator (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: alexander house 3 shakespeare road london N3 1XE (1 page) |
17 March 1997 | Ad 28/02/97--------- £ si 45@100 (2 pages) |
14 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
14 March 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
29 March 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
25 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
19 March 1996 | Ad 28/02/96--------- £ si 45@100=4500 £ ic 132000/136500 (2 pages) |
19 September 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
18 April 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
29 March 1995 | Return made up to 28/02/95; no change of members (10 pages) |
16 March 1994 | Return made up to 28/02/94; full list of members (7 pages) |
19 March 1993 | Return made up to 28/02/93; full list of members (5 pages) |