London
W12 9LU
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(same day as company formation) |
Role | Caterer |
Correspondence Address | 86 Mayfield Road London W12 9LU |
Secretary Name | Mr Paul Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(same day as company formation) |
Role | Caterer |
Correspondence Address | 86 Mayfield Road London W12 9LU |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | Gallagher & Co 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 December 1997 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: unit 1 44 colville road acton london W3 8BL (1 page) |
17 March 1995 | Return made up to 18/11/93; full list of members (6 pages) |