Richmond
Surrey
TW10 6AS
Secretary Name | Deana Grazia Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 41 The Vineyard Richmond Surrey TW10 6AS |
Director Name | Ms Rabiya Sultana Nagi |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 August 1991) |
Role | Solicitor |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Director Name | Mr Michael George Pettman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 1991) |
Role | Solicitor |
Correspondence Address | The Ranch High Street Hurley Bucks SL6 5LT |
Secretary Name | Ms Rabiya Sultana Nagi |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 days after company formation) |
Appointment Duration | 6 months (resigned 21 August 1991) |
Role | Solicitor |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ms Rabiya Sultana Nagi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 days after company formation) |
Appointment Duration | 6 months (resigned 21 August 1991) |
Role | Solicitor |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Mr Darrell Pierro |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 August 1991(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 1993) |
Role | Sales Manager |
Correspondence Address | 34a Marlborough Road Richmond Surrey TW10 6JR |
Director Name | Ms Rabiya Sultana Nagi |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 5 months (resigned 01 August 1991) |
Role | Solicitor |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Kenneth Noel Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 71 Spurfield Hurst Park East Molesey Surrey KT8 1RR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 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 | 18 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 November 1998 | Dissolved (1 page) |
---|---|
4 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
1 September 1995 | Appointment of a voluntary liquidator (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 16 / 18 petersham road richmond surrey TW10 6UW (1 page) |
5 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |