London
NW6 5HY
Director Name | Eirwen Shephard |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 February 2000) |
Role | Direcor |
Correspondence Address | Raysand House Wick Road Burnham On Crouch Essex CM0 8LS |
Director Name | Peter Henry Shephard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Raysand House Wick Road Burnham On Crouch Essex CM0 8LS |
Secretary Name | Eirwen Shephard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 February 2000) |
Role | Company Direcor |
Correspondence Address | Raysand House Wick Road Burnham On Crouch Essex CM0 8LS |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Louis Diamond |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 1991) |
Role | Solicitor |
Correspondence Address | 34/35 Hatton Garden London G1N 8DX Scotland |
Secretary Name | Rosalind Eileen Margaret Hallifax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 1991) |
Role | Company Director |
Correspondence Address | 34-35 Hatton Garden London EC1N 8DY |
Registered Address | 673 Finchley Road London NW2 2JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1999 | Application for striking-off (1 page) |
14 September 1999 | Full accounts made up to 30 June 1999 (6 pages) |
30 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 July 1998 | Return made up to 28/06/98; no change of members (5 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
4 June 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
4 July 1997 | Return made up to 28/06/97; no change of members (7 pages) |
5 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
10 July 1996 | Return made up to 28/06/96; full list of members (9 pages) |
23 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |