Hampstead Garden Suburb
London
N2 0RQ
Director Name | Mr Peter Jonathan Rogol |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 58 Longshott Court West Cromwell Road London SW5 9QS |
Secretary Name | Stephen Ian Wildman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | 29 Carew Road Northwood Middlesex HA6 3NJ |
Director Name | Anthony Philip Dobrin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 31 Church Mount London N2 0RW |
Director Name | Mr Ivor Alan Brecher |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 July 1997) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ridgeway Gardens Highgate London N6 5XR |
Director Name | Eric Roger Golding |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 6 months (resigned 11 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spencer Close Regents Park Road London N3 3TY |
Director Name | James McNally |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Independent Financial Adviser |
Correspondence Address | 59 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Yeng Yeng Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1P 5HH |
Director Name | Jeffrey Malcolm Blatt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 44 Woolhampton Way Chigwell Essex IG7 4QJ |
Director Name | Laurence Edward Kosky |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1995) |
Role | Insurance Consultant |
Correspondence Address | 63 Lakeside Road Palmers Green London N13 4PS |
Director Name | Raymond Edward Nunn |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 59 Burnham Green Road Tewin Wood Welwyn Hertfordshire AL6 0NH |
Secretary Name | Jeffrey Malcolm Blatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 44 Woolhampton Way Chigwell Essex IG7 4QJ |
Registered Address | 29-30 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 December 1999 | Application for striking-off (1 page) |
23 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
13 November 1998 | Return made up to 06/11/98; full list of members (7 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 December 1997 | Return made up to 06/11/97; full list of members (7 pages) |
10 September 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 December 1996 | Return made up to 06/11/96; full list of members (7 pages) |
4 December 1996 | Director's particulars changed (1 page) |
12 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 November 1995 | Return made up to 06/11/95; full list of members (16 pages) |
25 July 1995 | New director appointed (2 pages) |
19 June 1995 | Full accounts made up to 30 June 1994 (13 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: suite 5 118 east barnet road new barnet herts EN4 8RE (1 page) |
23 March 1995 | Company name changed goodman jones financial services LIMITED\certificate issued on 24/03/95 (4 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | New secretary appointed (3 pages) |
21 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |