London
N6 4EG
Secretary Name | Hermione Delia Zussman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | St Marys Avenue Finchley London N3 1SN |
Director Name | Irene Potter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Agent |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mr Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr David Ross |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 1992) |
Role | Raceway Operator |
Correspondence Address | 63 Tennyson Road London NW6 7RU |
Director Name | Robert Henriques Valentine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Harley House Marylebone Road London NW1 5HF |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
1 August 1997 | Dissolved (1 page) |
---|---|
1 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Appointment of a voluntary liquidator (1 page) |
22 August 1996 | Statement of affairs (8 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: the offices of valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1996 | Strike-off action suspended (1 page) |
18 July 1995 | Accounts for a small company made up to 31 October 1993 (8 pages) |
13 March 1995 | Return made up to 23/05/94; no change of members (4 pages) |