London
W1M 8HL
Director Name | Mrs Jean Aaron |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1992(8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 December 1997) |
Role | Lecturer/Tutor |
Correspondence Address | 91 New Cavendish Street London W1M 8HL |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1992(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 December 1997) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Director Name | Mr Jonathan Paul Aaron |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991 |
Appointment Duration | 4 years, 3 months (resigned 21 June 1995) |
Role | Corporate Consultant |
Country of Residence | Britain |
Correspondence Address | Flat 35 Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN |
Secretary Name | Mr Jonathan Paul Aaron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991 |
Appointment Duration | 1 year, 5 months (resigned 31 July 1992) |
Role | Corporate Consultant |
Country of Residence | Britain |
Correspondence Address | Flat 35 Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN |
Director Name | John William Matthew Hewkin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 1995) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Thorns Croft Guilford Road Cranleigh Surrey GU6 8PA |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | Cambridge House 6/10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |