London
NW5 1BX
Secretary Name | Mr Michael Mensah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 120 Shell Road London SE13 7DF |
Director Name | Mr Michael Mensah |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 120 Shell Road London SE13 7DF |
Secretary Name | Mr Michael Mensah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Shell Road London SE13 7DF |
Director Name | Lorinda Wynne Philip |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 18 Park Place London W5 5NQ |
Secretary Name | Lorinda Wynne Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 18 Park Place London W5 5NQ |
Secretary Name | Amanda Christine Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 28 Russia Dock Road Rotherhithe London SE16 1NL |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 41 Chetwynd Road Kentish Town London NW5 1BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2000 | Voluntary strike-off action has been suspended (1 page) |
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2000 | Application for striking-off (1 page) |
27 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 April 1999 | Return made up to 27/11/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Return made up to 27/11/97; no change of members (4 pages) |
20 February 1998 | New secretary appointed (2 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
14 May 1997 | Secretary resigned (1 page) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
19 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |