London
NW11 7SL
Secretary Name | Mr Jack Joseph Misell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1992(1 year, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Northumberland House Ballards Lane Finchley London N3 1LB |
Director Name | Mr Michael Peter Phillips |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 20 Chester Crescent London E8 2PH |
Secretary Name | Mrs Marcelle Simone Shulman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 11 Park Avenue London NW11 7SL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 April 1996 | Dissolved (1 page) |
---|---|
23 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 1995 | Liquidators statement of receipts and payments (6 pages) |
5 June 1995 | Liquidators statement of receipts and payments (6 pages) |