Kingsbury
London
NW9 8JH
Director Name | Mrs Geeta Waugh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1992(8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Project Manager/Chemist |
Correspondence Address | 23 Elmhurst Avenue East Finchley London N2 0LT |
Secretary Name | Mr Lalit Kalidas Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1992(8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Mallard Way Kingsbury London NW9 8JH |
Director Name | Stephen Lankston |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Ennerdale Avenue Stanmore Middlesex HA7 2LD |
Director Name | Vasudev Kalidas Patel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 283 Salmon Street London NW9 8YA |
Secretary Name | Stephen Lankston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Ennerdale Avenue Stanmore Middlesex HA7 2LD |
Director Name | Mrs Kiran Vasudev Patel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 283 Salmon Street London NW9 8YA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 1998 | Dissolved (1 page) |
---|---|
10 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators statement of receipts and payments (8 pages) |
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Resolutions
|
25 March 1996 | Registered office changed on 25/03/96 from: norfolk house station rd chesham bucks HP5 1DH (1 page) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 July 1995 | Ad 28/06/95--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |