Finchley
London
N3 3AJ
Director Name | Arthur Michael Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 March 1998) |
Role | Corporate Physician |
Correspondence Address | Llais Afon New Road Llandulas Abergele Clwyd LL22 8EL Wales |
Director Name | Mr Malcolm Richard Lawson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 163 Sutherland Avenue London W9 1ES |
Director Name | Mr James Ballingham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1991) |
Role | Financial Director |
Correspondence Address | Garden Flat 106 Edith Grove London SW10 0NH |
Director Name | Mr Robert Lionel Lipson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Albert Street London NW1 7LX |
Secretary Name | Jeremy James Bullard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 219 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Elizabeth Kennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 April 1992) |
Role | Company Director |
Correspondence Address | 30 Hilfield Yateley Camberley Surrey GU17 7XP |
Director Name | Mr Stuart David Hollander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 19 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Mr Michael John Treeby |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 9 Ranmere Street Balham London Sw12 |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1997 | Receiver ceasing to act (1 page) |
21 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1995 | Receiver's abstract of receipts and payments (2 pages) |