London
NW8 7BB
Director Name | Anne Elizabeth Diamond |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | Flat 7 48 Chippenham Road London W9 2AE |
Director Name | Mr Terence Mullins |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1994) |
Role | Managing Director |
Correspondence Address | 26 Hampden Road Hitchin Hertfordshire SG4 0LD |
Secretary Name | Mr Terence Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 26 Hampden Road Hitchin Hertfordshire SG4 0LD |
Secretary Name | Kaye Louise Ursell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 17a Beaumont Mews London W1N 3LP |
Secretary Name | David Robert Alexander Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Flat 7 48 Chippenham Road London W9 2AE |
Secretary Name | Mrs Gillian Ladd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 January 2002 | Dissolved (1 page) |
---|---|
10 October 2001 | Completion of winding up (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 July 1999 | Order of court to wind up (1 page) |
16 June 1999 | Court order notice of winding up (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (3 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: fourth floor suite 315 oxford street london W1R 1LA (1 page) |
13 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
1 July 1998 | Particulars of mortgage/charge (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: fourth floor suite 315 oxford street london W1R 1LA (1 page) |
10 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 August 1995 | Return made up to 15/06/95; full list of members
|