Greenway Estate Roman Road
London
E2 0SD
Director Name | Ronald Robert Lawrence Thompson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Production Manager |
Correspondence Address | 4 Lodge Villas Woodford Green Essex IG8 9DR |
Director Name | Kim Warren |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 4 Bisterne Avenue Upper Walthamstow London E17 3QS |
Registered Address | C/O D M Patel Fcca Mspi 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 July 2002 | Dissolved (1 page) |
---|---|
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 60A the broadway greenford middlesex UB6 9QA (1 page) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Resolutions
|
21 April 1998 | Appointment of a voluntary liquidator (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1997 | Return made up to 25/09/96; no change of members (4 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: shelley stock hunter 45 mortimer street london W1N 7TD (1 page) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
22 January 1996 | Return made up to 25/09/95; full list of members (8 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: middlesex house 29-45 high street edgware middx. HA8 7HQ (1 page) |