London
W9 2HQ
Director Name | Anthony Lanier |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Executive |
Correspondence Address | 2911 Olive Street Nw Washington Dc 20007 Foreign |
Secretary Name | Anthony Lanier |
---|---|
Nationality | American |
Status | Current |
Appointed | 02 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Executive |
Correspondence Address | 2911 Olive Street Nw Washington Dc 20007 Foreign |
Director Name | Ali Mottaghi Irvani |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British & Iranian |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 3 days (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | Flat 4 30 Sutherland Avenue London W9 2HQ |
Director Name | Anbar Montakhab-Irvani |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 3 days (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 28 Bracknell Gardens Hampstead London NW3 7ED |
Secretary Name | Ali Mottaghi Irvani |
---|---|
Nationality | British & Iranian |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 3 days (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | Flat 4 30 Sutherland Avenue London W9 2HQ |
Director Name | Viscount Ruthven Of Canberra Patrick Leo Brer Ruthven |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1993) |
Role | Executive |
Correspondence Address | Garden Flat 3 St Michaels Road London SW9 0SL |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 1993 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Return of final meeting of creditors (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 27 throgmorton street london EC2N 2AN (1 page) |
3 November 1997 | Appointment of a liquidator (1 page) |
20 July 1995 | Order of court to wind up (2 pages) |
13 July 1995 | Court order notice of winding up (2 pages) |