London
NW3 3DP
Director Name | Stanley Lewis |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 13 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | Flat 6 3 Cambridge Terrace London NW1 4JL |
Director Name | Eliot Osrin |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 24 June 1991(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 January 2000) |
Role | Attorney |
Correspondence Address | 301 Sea Vista Beach Road,Sea Point 8001 Cape Town Foreign South Africa |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Secretary Name | Mr Raymond Stanley Philip Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Secretary Name | Dennis Leslie Shore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 127 Berkeley Court Baker Street London NW1 5NE |
Director Name | Brian Belcher |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 3 Newstead Way London SW19 5HR |
Director Name | Clive Louis Richard Hirschsohn |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 June 1991(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Akkerhof Rathfelder Av Constantia 7800 Foreign |
Secretary Name | Leah Abramsohn |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 08 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 18 Aberdare Gardens South Hampstead London NW6 3PY |
Secretary Name | Martin Ian Zulberg |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 June 1997(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 29 Southfields Hendon London NW4 4LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Park Lorne 111 Park Road London NW8 7JL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1999 | Application for striking-off (1 page) |
15 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (3 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
15 June 1996 | Return made up to 24/05/96; full list of members
|
15 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 May 1995 | Return made up to 24/05/95; no change of members (6 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |