London
NW4 4HT
Secretary Name | Shirley Anne Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1994(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Wickham Road Highams Park London E4 9JR |
Director Name | Derek Zwirn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 25 Vaughan Avenue London NW4 4HT |
Director Name | Derek Zwirn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1992) |
Role | Manager |
Correspondence Address | 25 Vaughan Avenue London NW4 4HT |
Secretary Name | Miss Marie Delia Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 15 Hill Road Greenford Middx UB6 8NZ |
Director Name | Daniel Murphy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 101 Winchester Avenue Kingsbury London NW9 9TB |
Director Name | Anthony John Kaleda |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 45 St Johns Road Chadwell St Mary Essex RM16 4JU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 October 1997 | Dissolved (1 page) |
---|---|
22 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 1 hazelwood drive pinner middlesex HA5 3TU (1 page) |