Southwold
Suffolk
IP18 6LD
Director Name | Dr John Walshe |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1992(6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 49 Ridgeway Road Osterley Isleworth Middlesex TW7 5LG |
Secretary Name | Dr John Walshe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 49 Ridgeway Road Osterley Isleworth Middlesex TW7 5LG |
Director Name | Mr Zaighem Ali |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Broadcaster |
Correspondence Address | 119 Hunt Road Southall Middlesex UB2 4RS |
Director Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mrs Balraj Phull |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | Miss Geeta Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | 1 Cardington Square Hounslow Middlesex TW4 6AH |
Director Name | Ian Charles Davis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 1992) |
Role | Corporate Finance Adviser |
Correspondence Address | 30 Field Stile Road Southwold Suffolk IP18 6LD |
Secretary Name | Ian Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 1992) |
Role | Corporate Finance Adviser |
Correspondence Address | 30 Field Stile Road Southwold Suffolk IP18 6LD |
Director Name | Dr Avtar Lit |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 December 1992) |
Role | Company Director/Broadcaster |
Correspondence Address | 10 West Court Hounslow Middlesex TW5 0TL |
Director Name | Mr Ashok Jasani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 August 1992) |
Role | Practicing Accountant |
Correspondence Address | 116 Green Lane Northwood Middlesex HA6 1AW |
Registered Address | Morison Stoneham 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
26 November 1999 | Dissolved (1 page) |
---|---|
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 113 lynton road west acton london W3 9HN (1 page) |
13 October 1998 | Notice of vacation of office of voluntary liquidator (1 page) |
29 September 1998 | Appointment of a voluntary liquidator (1 page) |
29 September 1998 | O/C-replacement of liquidator (2 pages) |