London
NW5 1EH
Secretary Name | Jonathan Richard Pender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 January 1999) |
Role | Company Director |
Correspondence Address | Wolverton House 15-16 London Street Basingstoke Hampshire RG21 1NT |
Director Name | Ingeborg Margareta Weiner |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 1999) |
Role | Company Director |
Correspondence Address | 18 Croftdown Road London NW5 1EH |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Mr Paul Raymond Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Croftdown Road London NW5 1EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 18 Croftdown Road Gospel Oak London NW5 1EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 August 1998 | Application for striking-off (1 page) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
5 March 1997 | Company name changed safety industries group LIMITED\certificate issued on 06/03/97 (2 pages) |
6 November 1996 | Declaration of assistance for shares acquisition (4 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
3 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 August 1995 | Return made up to 06/08/95; full list of members (4 pages) |