Hampstead
London
NW3 2SJ
Director Name | Timothy Louis Rawle Hicks |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 157 Portland Road London W11 4LR |
Director Name | Paul Lothair Kohnstamm |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 24 Avenue B Newark New Jersey Foreign |
Secretary Name | Timothy Louis Rawle Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 157 Portland Road London W11 4LR |
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £522,778 |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 22/01/01; full list of members (5 pages) |
22 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
17 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 48 glentham road barnes london SW13 9JJ (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
13 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
21 April 1997 | Return made up to 22/01/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
3 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
1 June 1996 | Full accounts made up to 30 April 1995 (7 pages) |
14 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |