London
W9 2PA
Director Name | Antonia Theodorou |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Executive |
Correspondence Address | 58d Blomfield Road London W9 2PA |
Director Name | Gavin William Mackenzie Murray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 23 Ilchester Mansions Abingdon Road London W8 6AE |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: st. Paul's house warwick lane london EC4P 4BN (1 page) |
4 August 1998 | Secretary resigned (1 page) |
27 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
9 September 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
4 July 1995 | Return made up to 04/06/95; full list of members (12 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |