Neasden Lane
London
NW10 2UF
Director Name | Wheatview Marketing Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Correspondence Address | 536 North Circular Road London NW10 1SN |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 37 Arragon Road Twickenham Middlesex TW1 3NG |
Director Name | Mr John Dean |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 16 Cinnamon Row London SW11 3TW |
Director Name | Lawrence Bruce Green |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 60 Queens Gate London SW7 5JP |
Secretary Name | Mr Lawrence Bruce Green |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | 55 Peel Street London W8 7PA |
Director Name | Peter Frederick Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 1998) |
Role | Management Services |
Correspondence Address | 690 Veteran Avenue Appartment 316 Los Angel Ca 90024 Usa |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Scorpio Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 1995) |
Correspondence Address | 25 Maddox Street London W1R 9LE |
Director Name | Villarrodrigo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 February 1996) |
Correspondence Address | 2-3b Horsebarrack Lane Gibraltar Foreign |
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 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 1999 | Dissolved (1 page) |
---|---|
5 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Statement of affairs (5 pages) |
22 June 1998 | Appointment of a voluntary liquidator (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 536A north circular road neasden london NW10 1SN (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
29 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
21 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
6 October 1996 | Return made up to 12/08/96; full list of members
|
4 August 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 April 1996 | Withdrawal of application for striking off (1 page) |
14 March 1996 | Application for striking-off (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | Return made up to 12/08/95; no change of members
|
7 July 1995 | Registered office changed on 07/07/95 from: 8 clifford street london W1X 1RB (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |