London
SW11 3DS
Secretary Name | Diane Mary Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 6 Peartree Gardens Romford Essex RM7 8HT |
Director Name | Donald Richard Chilvers |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991 |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm Old Rectory Brightwell Baldwin Watlington Oxfordshire OX49 5NP |
Director Name | Mr Hassan Alaghband |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Frognal London NW3 6YD |
Director Name | Nasser Alaghband |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Oakhill Avenue London NW3 7RD |
Director Name | Mr Vahid Alaghband |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heath Drive London NW3 7SB |
Director Name | Sir Hugh Charles Philip Bidwell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Parsonage Goodnestone Canterbury Kent CT3 1PJ |
Director Name | Derek George Dalby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe Corner Croft Road Woldingham Surrey CR3 7EG |
Secretary Name | Nasser Alaghband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Oakhill Avenue London NW3 7RD |
Secretary Name | Clive George Doxey May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Twin Pines 22 North Park Gerrards Cross Buckinghamshire SL9 8JW |
Director Name | Mr Paul Henry Barron Pascoe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Secretary Name | Mr Martin Peter Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1993) |
Role | Solicitor |
Correspondence Address | 7 Trott Street London SW11 3DS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 16 Berkeley Street London W1X 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 August 1996 | Application for striking-off (1 page) |
29 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
24 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |