St Johns Wood
London
NW8 6HG
Secretary Name | Tapeswar Dwarka Davay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1993(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 May 2002) |
Role | Assistant Accountant |
Correspondence Address | 88 Camden Road London NW1 9EA |
Director Name | Harvey Fishman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 4 Woodcraft Avenue Fort Washington Ny 10017 Foreign |
Secretary Name | Karen Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 November 1993) |
Role | Secretary |
Correspondence Address | 7 Arlington Road London NW1 7ER |
Director Name | Leslie Dubs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1994(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 7 West Terrace Road Great Neck Ny 11021 Foreign |
Director Name | Peter Robert Hammond |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2001) |
Role | Marketing Executive |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(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 | 20 January 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 January 1993) |
Correspondence Address | 4 Brook Street London W1A 4ZE |
Registered Address | 88/90 Camden Road London NW1 9EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2001 | Application for striking-off (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
22 November 2000 | Return made up to 20/01/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 April 1999 | Return made up to 20/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 April 1998 | Return made up to 20/01/98; full list of members (6 pages) |
25 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 125 parkway london NW1 7PS (1 page) |
17 June 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 20/01/97; no change of members (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
17 December 1996 | Resolutions
|
28 June 1996 | Return made up to 20/01/96; no change of members (4 pages) |
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |