London
SW1X 8AE
Director Name | Peter Robert Hammond |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 October 2000) |
Role | Marketing Executive |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Secretary Name | Tapeswar Dwarka Davay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 October 2000) |
Role | Assistant Accountant |
Correspondence Address | 88 Camden Road London NW1 9EA |
Director Name | Mr Anthony Gordon Pole |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(4 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 October 2000) |
Role | Management Consultant |
Correspondence Address | 19 Norfolk Road St Johns Wood London NW8 6HG |
Secretary Name | Karen Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 7 Arlington Road London NW1 7ER |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1992(2 years after company formation) |
Appointment Duration | 6 months (resigned 10 November 1992) |
Correspondence Address | 4 Brook Street London W1A 4ZE |
Registered Address | 88/90 Camden Road London NW1 9EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 November 1999 | Application for striking-off (1 page) |
15 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 July 1999 | Amended accounts made up to 31 May 1996 (7 pages) |
6 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
30 December 1998 | Accounting reference date shortened from 31/05/99 to 31/10/98 (1 page) |
13 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 125 parkway london NW1 7PS (1 page) |
29 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 July 1996 | Return made up to 09/05/96; full list of members (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 August 1995 | Return made up to 09/05/95; no change of members (4 pages) |