London
W8 6EL
Director Name | Mr Nathan Chaim Dias |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Berkeley Court Glentworth Street London NW1 5NA |
Secretary Name | Amalgamated Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC14 9BP |
Director Name | Clive Brian Silver |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Advertising Agent |
Correspondence Address | 17 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | James Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Secretary Name | Curtis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Registered Address | Begbies 6 Raymond Buildings Grays Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1997 | Receiver ceasing to act (1 page) |
1 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1995 | Receiver's abstract of receipts and payments (2 pages) |