London
WC1X 0LZ
Secretary Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 1992(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Director Name | James Michael Bamford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(10 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 1992) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 May 2000 | Dissolved (1 page) |
---|---|
3 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | O/C re. B/d date (2 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
17 October 1996 | Liquidators statement of receipts and payments (6 pages) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
30 November 1995 | Liquidators statement of receipts and payments (10 pages) |