39 Aylesbury End
Old Beaconsfield
Buckinghamshire
HP9 1LU
Director Name | Andrea Michelle Worth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(3 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Consultant |
Correspondence Address | 11 Wildwood Grove London NW3 7HU |
Director Name | Stephen Anthony Worth |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | -1 years (resigned 17 December 1990) |
Role | Consultant |
Correspondence Address | C/O S Rutter & Co Suite 420 Salisbury House Finsbury C London EC2M 5QQ |
Registered Address | 18 Sapcote Tradingf Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 November 1998 | Dissolved (1 page) |
---|---|
7 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
27 September 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Liquidators statement of receipts and payments (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: datam house 48 maddox street london W1R 9PB (1 page) |