London
W1Y 9FD
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
Director Name | Surendra Patel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 144 New Bond Street London W1Y 9FD |
Director Name | Mr Ayoob Rawat |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 18 Rutland Road Wanstead London E11 2DY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 144/146 New Bond Street London W1Y 9FD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Appointment of a voluntary liquidator (1 page) |
7 March 1997 | Statement of affairs (5 pages) |
7 February 1997 | Company name changed parker lloyd LIMITED\certificate issued on 07/02/97 (2 pages) |
9 June 1996 | Return made up to 22/05/96; no change of members (5 pages) |
16 April 1996 | Director resigned (1 page) |