London
W2 4TH
Secretary Name | Jane Welsh De Savary |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Dawson Place London W2 4TH |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 29 years |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Director Name | Nicholas Charles De Savary |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1994) |
Role | Property Consultant |
Correspondence Address | 19 Dawson Place London W2 4TH |
Registered Address | Rifsons House 63-64 Charles Lane St John's Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: hobson house 155 gower street london WC1E 6BS (1 page) |
27 September 1995 | Return made up to 25/06/95; no change of members (4 pages) |
20 April 1995 | New secretary appointed (2 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |