London
NW3 7RS
Secretary Name | Melinda Dykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Sandringham Avenue Newton Mearns Glasgow Lanarkshire G77 5DU Scotland |
Director Name | Jonathan Morris Sellyn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 10b Daleham Gardens Hampstead London |
Secretary Name | Mr Michael Taub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68b Redington Road London NW3 7RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thames House 58 South Wark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £3,626 |
Current Liabilities | £143,387 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 November 2001 | Dissolved (1 page) |
---|---|
28 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Statement of affairs (19 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Appointment of a voluntary liquidator (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 68B redington road london NW3 7RS (1 page) |
14 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 December 1997 | Return made up to 09/12/97; full list of members
|
23 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Ad 31/10/96--------- £ si 10000@1 (2 pages) |
8 December 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |