Stanmore
Middlesex
HA7 3AT
Director Name | Gursewak Singh Gill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1994(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Sutton Avenue Slough Berkshire SL3 7AP |
Director Name | Judy Sandra Hammond |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 6 Meadway London NW11 7JT |
Director Name | Harvey David Laurance |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 1992) |
Role | Property Consultant |
Correspondence Address | Fairwood 50 Farm Avenue London NW2 2BH |
Director Name | Joseph Freudmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | 3 Whitelodge The Vale London NW11 8ST |
Director Name | Raymond Swart |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 23 Warwick Road New Barnet Hertfordshire EN5 5EE |
Secretary Name | Joseph Freudmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | 3 Whitelodge The Vale London NW11 8ST |
Director Name | Mr Navin Kakar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Downs Road Langley Slough Berkshire SL3 7BZ |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 1998 | Dissolved (1 page) |
---|---|
16 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Appointment of a voluntary liquidator (1 page) |
14 August 1996 | Resolutions
|
21 July 1996 | Registered office changed on 21/07/96 from: 14 rathbone place london W1P 1DE (1 page) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Return made up to 04/12/95; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 March 1995 | Particulars of mortgage/charge (16 pages) |
3 March 1995 | Return made up to 04/12/94; full list of members (18 pages) |