London
SW11 1RQ
Director Name | Howard Boarodailu Burbidge |
---|---|
Date of Birth | September 1941 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(12 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 52 Cleaver Square Kennington London SE11 4EA |
Director Name | Mr Mark David O`Hanlon |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(12 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Secretary Name | Mr Mark David O'Hanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(12 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Secretary Name | Mr Mark David O`Hanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(12 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Director Name | Mr Peter Paul Inzani |
---|---|
Date of Birth | August 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1992(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Athenaeum Road Whetstone London N20 9AE |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (2 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
20 July 1995 | Liquidators statement of receipts and payments (6 pages) |