67 Eton Avenue
London
NW3 3EY
Director Name | Andrew Young Leslie |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Georgewood Road Hemel Hempstead Hertfordshire HP3 8AN |
Secretary Name | Jonathan Barry Silverstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 97 Windmill Lane Bushey Watford Hertfordshire WD2 1NE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 June 1998 | Dissolved (1 page) |
---|---|
9 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
6 November 1996 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Receiver ceasing to act (1 page) |
16 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
15 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1995 | Appointment of a voluntary liquidator (6 pages) |
28 April 1995 | Resolutions
|