Chiswick
London
W4 1DL
Secretary Name | Thomas Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1992(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 11 Strausse Road Chiswick London W4 1DL |
Director Name | Mr Peter Stephen Topps |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 115 The Drove Way Istead Rise Gravesend Kent DA13 9JY |
Director Name | Simon James Cleaver |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 6 Boston House 31 Collingham Road London SW5 0NV |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Casson Beckman And Partners Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 August 2000 | Dissolved (1 page) |
---|---|
17 May 2000 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
2 January 1997 | Resolutions
|
12 December 1996 | Registered office changed on 12/12/96 from: alton house 66 high street northwood middlesex HA6 1BL (1 page) |
19 September 1996 | Director resigned (1 page) |
29 August 1996 | Full accounts made up to 28 February 1995 (11 pages) |
30 June 1996 | Director resigned (1 page) |
30 April 1996 | Return made up to 04/02/96; full list of members (6 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 10 heddon street london W1 (1 page) |
21 February 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
19 May 1995 | Return made up to 04/02/95; no change of members (4 pages) |