London
N1 2LL
Director Name | Stephen Prockter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 1991) |
Role | Co Director |
Correspondence Address | 267 Clifton Mill St Johns Wood London NW8 0JN |
Director Name | Michael Sugarman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 February 1997) |
Role | Co Director |
Correspondence Address | 3 Weymouth Walk Stanmore Middlesex HA7 3QP |
Secretary Name | Michael Sugarman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 1991) |
Role | Co Director |
Correspondence Address | 3 Weymouth Walk Stanmore Middlesex HA7 3QP |
Secretary Name | Michael Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 1991) |
Role | Co Director |
Correspondence Address | 3 Weymouth Walk Stanmore Middlesex HA7 3QP |
Secretary Name | Evelyn Roberta Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | 3 Weymouth Walk Stanmore Middlesex HA7 3QP |
Secretary Name | Patricia Lesley Richbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 1997) |
Role | Secretary |
Correspondence Address | 208 St Pauls Road London N1 2LL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Hillside House 2-6 Friern Park London N12 9BY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 June 1999 | Dissolved (1 page) |
---|---|
17 March 1999 | Completion of winding up (1 page) |
11 August 1997 | Order of court to wind up (1 page) |
25 July 1997 | Court order notice of winding up (1 page) |
1 April 1997 | Secretary resigned (1 page) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 December 1996 | Return made up to 08/08/96; no change of members (4 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Particulars of mortgage/charge (7 pages) |
29 January 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
31 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
15 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |