Muswell Hill
London
N10 3UE
Secretary Name | Maria Janina Conrad |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 51 Woodland Gardens London N10 3VE |
Secretary Name | Mr Jan Wilczonwski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1995) |
Role | Quantity Surveyor |
Correspondence Address | 4 King Edwards Gardens Acton London W3 9RG |
Director Name | Brian Michael John Hayes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1995) |
Role | Financial Director |
Correspondence Address | 17 Sandstone Kent Road Kew Surrey TW9 3JJ |
Director Name | Brian Michael John Hayes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 17 April 1995) |
Role | Accountant |
Correspondence Address | 263 Haydons Road Wimbledon London SW19 8TY |
Registered Address | 263 Haydons Rd London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 September 2000 | Dissolved (1 page) |
---|---|
15 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Appointment of a voluntary liquidator (1 page) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |