Feltham
Middlesex
TW14 9NF
Director Name | Nigel Stalberg |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Fashion Executive |
Correspondence Address | 60 Beechwood Avenue Greenford Middlesex UB6 9UD |
Director Name | Ms Sandra Jill Henderson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1995) |
Role | Sales Executive |
Correspondence Address | Flat F 45 Norland Square London W11 4PZ |
Secretary Name | Miss Demetra Kontozi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 15 August 1992) |
Role | Fashion Designer |
Correspondence Address | 68 Hedge Lane Palmers Green London N13 5SP |
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 | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
1 August 1998 | Dissolved (1 page) |
---|---|
1 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 February 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Appointment of a voluntary liquidator (1 page) |
13 February 1996 | Resolutions
|
26 January 1996 | Registered office changed on 26/01/96 from: ableman & ableman 227 high street harrow weald middlesex. HA3 5EE (1 page) |
14 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |