Royston
Hertfordshire
SG8 5BN
Secretary Name | Mr Stephen Rushworth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 13 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | Mr Naushad Nurdin Jivraj |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Albert Hall Mansions Kensington Gore London SW7 2AL |
Director Name | Mr Nurdin Gulamhusein Rhemtulla Jivraj |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Albert Hall Mansions Kensington Gore London SW7 2AL |
Director Name | Mr David Paul Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 70 Becconsall Lane Hesketh Bank Preston PR4 6RR |
Director Name | John Webb Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Orchard Priors Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Registered Address | C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1998 | Receiver ceasing to act (1 page) |
11 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 January 1997 | Director resigned (1 page) |
23 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 July 1995 | Administrative Receiver's report (14 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 7 old park lane london W1Y 3LJ (1 page) |
2 May 1995 | Appointment of receiver/manager (2 pages) |