Fulham
London
SW6 7TZ
Director Name | Stuart Ivan Landau |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 89 Great Eastern Street London EC2A 3HY |
Secretary Name | Mrs Cissie Landau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 16 Embassy Lodge Regents Park Road London N3 3LB |
Director Name | Mr Steven David Fine |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 1 year, 7 months (resigned 08 September 1993) |
Role | Management Consultant |
Correspondence Address | 190 Du Cane Road Acton London W12 0BJ |
Director Name | Richard John Holland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 1 year, 7 months (resigned 08 September 1993) |
Role | Sales Manager |
Correspondence Address | 190 Duncane Road Acton London N2 0EL |
Secretary Name | Richard John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 1 year, 7 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 190 Duncane Road Acton London N2 0EL |
Director Name | Russell Lawrence Owen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 1995) |
Role | Solicitor |
Correspondence Address | 25 Portman Drive Woodford Green Essex IG8 8QN |
Secretary Name | Mrs Tracy Elaine Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 January 1994) |
Role | Secretary |
Correspondence Address | 25 Portman Drive Woodford Green Essex IG8 8QN |
Secretary Name | Barry Edward McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 9 Chandos Close Buckhurst Hill Essex IG9 5HS |
Director Name | Robert Thomas Alcock |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 1996) |
Role | Sales Manager |
Correspondence Address | 2 Cedar Lane Frimley Surrey GU16 5HT |
Secretary Name | Siobaihn Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 2 Cedar Lane Frimley Surrey GU16 5HT |
Director Name | Stuart Ivan Landau |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 89 Great Eastern Street London EC2A 3HY |
Secretary Name | Mr Antoni Fields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Lodge 15 Hedgerow Lane Arkley Barnet Hertfordshire EN5 2DT |
Director Name | Larraine Corbelli |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 1997) |
Role | Events Manager |
Correspondence Address | 44 Fabian Road Fulham London SW6 7TZ |
Director Name | Mr Humair Hyder Naqvi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 1997) |
Role | Promotions Manager |
Correspondence Address | 13 Crediton Road London NW10 3DT |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 2 years (resigned 30 January 1994) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Level 3 89 Great Eastern Street London EC2A 3HY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 April 1999 | Application for striking-off (1 page) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 July 1997 | Return made up to 30/01/97; full list of members (5 pages) |
19 March 1997 | New director appointed (3 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
12 March 1996 | Secretary resigned;new director appointed (3 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
19 April 1995 | Return made up to 30/01/95; full list of members (12 pages) |