London
SW15 5QN
Secretary Name | Mrs Brigitta Ulrike Farmer |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 03 October 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Putney Park Avenue London SW15 5QN |
Director Name | Patrick Paul McGirr |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1995) |
Role | Designer |
Correspondence Address | White Orchard Kingswood Rise Englefield Green Egham Surrey TW20 0NG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 February 2002 | Dissolved (1 page) |
---|---|
12 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (4 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Appointment of a voluntary liquidator (1 page) |
9 February 1998 | Statement of affairs (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: second floor 2,percy street london W1P 9FA (1 page) |
6 October 1997 | Return made up to 16/09/97; no change of members
|
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 March 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 2 percy street london W1P 9FA (1 page) |
9 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |