London
SE9 4RZ
Director Name | Allan Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Photographer |
Correspondence Address | 5 Riverains 71 Vicarage Crescent London SW11 3UN |
Secretary Name | Elaine Jill Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 29 West Park London SE9 4RZ |
Director Name | Mr Hugh Johnson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1992) |
Role | Photographer |
Correspondence Address | 12 Chalcot Crescent Primrose Hill London NW1 8YD |
Registered Address | 44 Great Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 October 1998 | Dissolved (1 page) |
---|---|
29 July 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 1997 | Liquidators statement of receipts and payments (3 pages) |
14 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (3 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
6 October 1995 | Liquidators statement of receipts and payments (6 pages) |
29 March 1995 | Liquidators statement of receipts and payments (6 pages) |