London
SW3 5BY
Director Name | Maurice Clifford Webb |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 32b Argyle Street London WC1H 8EN |
Secretary Name | Maurice Clifford Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 32b Argyle Street London WC1H 8EN |
Director Name | Richard Anthony Jenkinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1993) |
Role | Marketing Consultant |
Correspondence Address | 11 Bowood Road London SW11 6PE |
Director Name | Jonathan Hase Perry-Warnes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 1995) |
Role | Company Businessman |
Correspondence Address | 33 Rutland Gate London SW7 1PD |
Secretary Name | Andrew Robert Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Little Chill Mill House Tibbs Court Lane Brenchley Tonbridge Kent TN12 7AH |
Secretary Name | Jonathan Hase Perry-Warnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 1995) |
Role | Secretary |
Correspondence Address | 78 Lots Road London SW10 0QD |
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 January 1998 | Voluntary strike-off action has been suspended (1 page) |
1 December 1997 | Application for striking-off (1 page) |
12 March 1997 | Return made up to 31/01/97; no change of members
|
1 March 1996 | Registered office changed on 01/03/96 from: 65 duke street london W1M 5DH (1 page) |
4 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
16 August 1995 | Full accounts made up to 31 January 1994 (12 pages) |
5 May 1995 | Return made up to 31/01/95; full list of members (10 pages) |