West Dulwich
London
SE21 8HU
Director Name | David Reuben |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1993(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 13 Melbury Road London W14 8LL |
Secretary Name | Michael John Bosman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1993(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 36 Carson Road West Dulwich London SE21 8HU |
Director Name | Alan Richard Bekhor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 13 The Little Boltons London SW10 9LJ |
Director Name | Jeremy William Francis North |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1997) |
Role | Metal Trader |
Correspondence Address | Flat 2 Standerwick Court Frome Somerset BA11 2PP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1999 | Application for striking-off (1 page) |
16 April 1999 | Return made up to 18/02/99; full list of members (7 pages) |
16 April 1999 | Director resigned (1 page) |
2 July 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
4 March 1998 | Return made up to 18/02/98; no change of members (9 pages) |
1 July 1997 | Full group accounts made up to 31 August 1996 (25 pages) |
1 May 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 18/02/97; no change of members (10 pages) |
6 March 1996 | Return made up to 18/02/96; full list of members (10 pages) |
24 January 1996 | Full group accounts made up to 31 August 1995 (17 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
28 February 1995 | Return made up to 18/02/95; full list of members (10 pages) |
26 April 1994 | Amended full accounts made up to 31 August 1993 (9 pages) |
7 April 1994 | Full accounts made up to 31 August 1993 (9 pages) |
15 March 1994 | Return made up to 18/02/94; full list of members (10 pages) |
21 June 1993 | Full accounts made up to 31 August 1992 (6 pages) |
17 March 1993 | Return made up to 18/02/93; full list of members (10 pages) |
22 April 1992 | Full accounts made up to 31 August 1991 (6 pages) |
24 March 1992 | Return made up to 18/02/92; full list of members (10 pages) |
18 April 1991 | Location of register of members (1 page) |
18 April 1991 | Ad 18/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1991 | Accounting reference date notified as 31/08 (1 page) |
4 April 1991 | Director resigned;new director appointed (3 pages) |
8 March 1991 | New director appointed (2 pages) |
8 March 1991 | Registered office changed on 08/03/91 from: 373 cambridge heath road london E2 9RA (1 page) |
18 February 1991 | Incorporation (16 pages) |