Watford
Hertfordshire
WD1 7RY
Director Name | Tony Tuffan Varol |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(3 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Sefton Avenue Mill Hill London NW7 3QE |
Secretary Name | Alexandra Dona Varol |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(3 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secratary |
Correspondence Address | 33 Sefton Avenue Mill Hill London NW7 3QE |
Director Name | Alexandra Dona Varol |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Parkside Drive Edgware Middlesex HA8 8JX |
Secretary Name | Bryan Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Carlton Hall 16 Copper Beech Close Boxmoor Hemel Hempstead Hertfordshire HP3 0DG |
Secretary Name | Perry Dennis Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 85 Cannons Gate Clevedon Avon BS21 5HZ |
Director Name | Stephen Richard Illidge |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 86 Morton Way Southgate London N14 7AJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 April 1998 | Dissolved (1 page) |
---|---|
6 January 1998 | Liquidators statement of receipts and payments (5 pages) |
6 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Appointment of a voluntary liquidator (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 265 abbeydale road wembley middlesex HA0 1PL (1 page) |
21 April 1995 | Director resigned (2 pages) |