London
NW2 2JT
Director Name | Mr Steven Lesnik |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 1122 Sunset Road Winnetka Illinois 60093 Foreign |
Director Name | Mr Michael Medalyer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Consultant |
Correspondence Address | 99 Monkhams Lane Woodford Green Essex IG8 0NN |
Secretary Name | Mr Michael Medalyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 99 Monkhams Lane Woodford Green Essex IG8 0NN |
Secretary Name | Mrs Susan Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 1994) |
Role | Accountant (Pq) |
Correspondence Address | 72 Dyne Road London NW6 7DS |
Secretary Name | Mrs Elizabeth Robina Margaret Stuckey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 1994) |
Role | Accountant |
Correspondence Address | 9 Keystone Crescent London N1 9DS |
Registered Address | 9 Gower Street London WC1E 6HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: a h tomlinson & co blakesley lodge 2 green street lower sunbury middlesex TW16 6RN (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 9 gower street london WC1E 6HA (1 page) |
30 August 1995 | Full group accounts made up to 31 December 1993 (17 pages) |