London
NW4 2TA
Secretary Name | Cursitor Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
Director Name | Mr Paul Spier |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Kurfirstgustrasse 61 Ch-8002 Zurich Foreign |
Director Name | Mr Peter Alfred Davies |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 16 Stuart Road East Barnet Barnet Hertfordshire EN4 8XG |
Director Name | Mr Barry Michael Jenner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acton Place Yalding Maidstone Kent ME18 6DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 days (resigned 08 August 1991) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 4th Floor 66-68 Margaret Street London W1N 8PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 July 1997 | Dissolved (1 page) |
---|---|
29 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (3 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 September 1995 | Liquidators statement of receipts and payments (10 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |