London
SE1 3PT
Director Name | Susan Mary Burrows |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 July 2000) |
Role | Sales Manager |
Correspondence Address | Flat C 139 Saltram Crescent London W9 3JT |
Director Name | Jean Karel Hylkema |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 May 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 July 2000) |
Role | Managing Consultant |
Correspondence Address | 31 Redchurch Street London E2 7DJ |
Secretary Name | Catherine Longton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 July 2000) |
Role | Manager |
Correspondence Address | 76b Princess Road London NW6 5QX |
Director Name | Giles Francis Oliver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1993) |
Role | Architect |
Correspondence Address | 27 Groombridge Road London E9 7DP |
Director Name | Andree Dominique Side |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 1997) |
Role | Translator |
Correspondence Address | Flat 3 Hill Court Wembley Middlesex HA0 2RZ |
Secretary Name | Susan Mary Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Flat C 139 Saltram Crescent London W9 3JT |
Registered Address | 31 Redchurch Street London E2 7DJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
29 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: armstrong & co.reet walker house 6 - 8 boundary road london E2 7JG (1 page) |
26 March 1997 | Director resigned (1 page) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
17 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |