Hampstead
London
NW3 1QZ
Secretary Name | Mrs Frances Anne Banfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1992(11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 14 Pelham Terrace Gravesend Kent DA11 0JJ |
Secretary Name | Mr Michael Geoffrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Briarfield Avenue Finchley London N3 2LG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 September 1999 | Dissolved (1 page) |
---|---|
16 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Liquidators statement of receipts and payments (6 pages) |