London Road
Royston
Hertfordshire
SG8 9LU
Secretary Name | Adem Poric |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Secretary |
Correspondence Address | The Annex The Rindings London Road Royston Hertfordshire SG8 9LU |
Director Name | Mr Alamgir Bashir Kashmiri |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Sedcote Road Ponders End Enfield Middlesex EN3 4RG |
Secretary Name | Mr Alamgir Bashir Kashmiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Sedcote Road Ponders End Enfield Middlesex EN3 4RG |
Director Name | Mr Thomas Ernest Lawrence |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 1992) |
Role | Publisher |
Correspondence Address | The Ridings London Road Royston Hertfordshire SG8 9LU |
Director Name | Branislav Novcic |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 1993) |
Role | Publisher |
Correspondence Address | 118a Manor Way Borehamwood Watford Hertfordshire WD6 1QX |
Secretary Name | Branislav Novcic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 1993) |
Role | Publisher |
Correspondence Address | 118a Manor Way Borehamwood Watford Hertfordshire WD6 1QX |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
23 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Liquidators statement of receipts and payments (6 pages) |