Hatch End
Pinner
Middlesex
HA5 4AW
Secretary Name | Mrs Sandra Elaine Taylor Madsen |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 60 Berrydale Road Hayes Middlesex UB4 9QP |
Secretary Name | Kavoos Kiany |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 109 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AW |
Director Name | Kay Meyer |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 7 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 45 Eagle Lodge London NW11 8BE |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 December 1998 | Dissolved (1 page) |
---|---|
8 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (10 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
5 July 1995 | Liquidators statement of receipts and payments (10 pages) |
5 July 1995 | Liquidators statement of receipts and payments (6 pages) |