Les Cornes De Cerf
Forel(Lavaux)
1606
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 August 1997) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Director Name | David Frederick McNeill Alford |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 1996) |
Role | Company Director |
Correspondence Address | The Coach House Tredington Shipston On Stour Warwickshire CV36 4NG |
Director Name | Mr Frederick Johnston |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | PO Box 220 Stamford Ct 06904 Foreign |
Director Name | Mrs Sandra Spillane |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | PO Box 220 Stamford Ct 06904 Foreign |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1997 | Application for striking-off (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: the coach house tredington shipston-on-stour warwickshire CV36 4NG (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
14 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
15 November 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
24 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
5 July 1994 | Return made up to 25/06/94; full list of members (5 pages) |
29 June 1993 | Return made up to 25/06/93; no change of members (6 pages) |
8 July 1992 | Return made up to 12/07/92; no change of members
|
31 October 1991 | Resolutions
|
25 September 1991 | Location of register of members (1 page) |
22 July 1991 | Return made up to 12/07/91; full list of members (8 pages) |
15 November 1990 | Memorandum and Articles of Association (7 pages) |
17 October 1990 | Memorandum and Articles of Association (13 pages) |
12 July 1990 | Incorporation (15 pages) |