London
N3 1SP
Director Name | Peter Simon Gore |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 22 Cyprus Gardens London N3 1SP |
Secretary Name | Gillian Roberta Gore |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 22 Cyprus Gardens London N3 1SP |
Director Name | George Booker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1995) |
Role | Display Artist |
Correspondence Address | 60b Kensington Gardens Square London W2 4BA |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 December 1996 | Dissolved (1 page) |
---|---|
16 September 1996 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Liquidators statement of receipts and payments (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Appointment of a voluntary liquidator (2 pages) |
6 June 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 14/04/95; full list of members
|