London
W11 3HB
Director Name | Mr Lawrence Marvin Lewy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 5 Glenboner Cot Hatfield Road St Albans Herts AL4 0UH |
Secretary Name | Sharon Jane Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Secretary Name | Nicholas Philip Saywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 10 Spencer Mansions London W14 9TL |
Registered Address | 34 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 May 1997 | Application for striking-off (1 page) |
21 May 1997 | Return made up to 26/10/95; full list of members (4 pages) |
21 May 1997 | Return made up to 26/10/96; full list of members (5 pages) |
16 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |