Regents Park Road
London
N3 3TY
Director Name | David Reiner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge 2a Rutland Gardens London SW7 1BX |
Secretary Name | Eric Roger Golding |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spencer Close Regents Park Road London N3 3TY |
Director Name | Fernand Henri Sinnaeve |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Deputy Chairman |
Correspondence Address | Flat 21 Walpole House 10 Weymouth Street London W1N 3FB |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Receiver ceasing to act (1 page) |
2 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
9 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Company name changed worth fragrances LIMITED\certificate issued on 04/05/99 (2 pages) |
3 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | Statement of affairs (8 pages) |
3 March 1999 | Appointment of a voluntary liquidator (2 pages) |
21 January 1999 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 145/147 boston road hanwell london W7 3SA (1 page) |
15 December 1998 | Administrative Receiver's report (9 pages) |
21 October 1998 | Appointment of receiver/manager (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
25 July 1998 | Particulars of mortgage/charge (8 pages) |
2 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
12 January 1998 | Resolutions
|
8 January 1998 | Particulars of mortgage/charge (15 pages) |
10 December 1997 | Return made up to 07/02/96; full list of members; amend (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Particulars of mortgage/charge (15 pages) |
5 February 1996 | Particulars of mortgage/charge (7 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (28 pages) |