Augustus Street
London
NW1 3TH
Secretary Name | John Fairley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1995(5 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | Mr Michael Charles Hudson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1992) |
Role | Investments Banker |
Country of Residence | England |
Correspondence Address | 36 Glenilla Road London NW3 4AN |
Director Name | Mr Guy Kenneth Peter Marshall |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | -27 years, 3 months (resigned 26 May 1965) |
Role | Tour Operator |
Correspondence Address | 119 St Josephs Vale London SE3 0XQ |
Secretary Name | Mr Michael Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Glenilla Road London NW3 4AN |
Secretary Name | Mrs Paula McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1994) |
Role | Consultant |
Correspondence Address | 41 Datchet House Augustus Street London NW1 3TH |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 June 1997 | Dissolved (1 page) |
---|---|
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Appointment of a voluntary liquidator (2 pages) |
18 December 1995 | Resolutions
|
28 November 1995 | Registered office changed on 28/11/95 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | £ nc 26000/51000 26/10/95 (1 page) |
14 November 1995 | Ad 26/10/95--------- £ si 25000@1=25000 £ ic 25002/50002 (2 pages) |
20 June 1995 | Director's particulars changed (4 pages) |
10 March 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |