London
SW18 2BQ
Secretary Name | Karen Crawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 275 Churchill Road North Cheam Surrey SM3 8AB |
Director Name | Mr Anthony Bickford Bartlett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Oxford Gardens London W10 5UN |
Director Name | Sir Mervyn Stewart Dunnington-Jefferson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bolingbroke Grove London SW11 6ES |
Director Name | Mr Charles Philip Hugh Markes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 94 Ramsden Road London SW12 8QZ |
Secretary Name | Mr Anthony Bickford Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Oxford Gardens London W10 5UN |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 June 1998 | Dissolved (1 page) |
---|---|
5 March 1998 | Liquidators statement of receipts and payments (6 pages) |
5 March 1998 | Liquidators statement of receipts and payments (6 pages) |
5 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: office 18 abacus business centre 249-251 merton road wandsworth london SW18 5EB (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Statement of affairs (5 pages) |
4 March 1997 | Appointment of a voluntary liquidator (1 page) |
2 January 1997 | Return made up to 23/10/96; full list of members
|
7 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Return made up to 23/10/95; full list of members (7 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: hathaway house popes drive finchley central london N3 1QF (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: 89 wandsworth bridge road london SW6 2LF (1 page) |
17 August 1995 | Secretary resigned;director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
3 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |