St Johns Wood
London
NW8 9UG
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 15 July 1997) |
Correspondence Address | 4 Brook Street London W1A 4ZE |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Andrew David Loftus |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hamilton Terrace London NW8 9UJ |
Secretary Name | Glenn Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Flat 2c Hamilton Terrace St Johns Wood London NW8 9UG |
Registered Address | 4 Brook Street London W1Y 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1996 | Voluntary strike-off action has been suspended (1 page) |
16 July 1996 | Application for striking-off (1 page) |
30 November 1995 | Company name changed glen spiro LIMITED\certificate issued on 01/12/95 (4 pages) |
23 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
28 April 1995 | Director resigned (2 pages) |