London
W12 0HN
Secretary Name | Robert Zermon |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 14 Shinfield Street London W12 0HN |
Director Name | Mr Douglas Ian Stewart |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 43 Darfield Road Guildford Surrey GU4 7YY |
Director Name | Robert Zermon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Product Manager |
Correspondence Address | 14 Shinfield Street London W12 0HN |
Secretary Name | Mr Douglas Ian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 43 Darfield Road Guildford Surrey GU4 7YY |
Director Name | Joseph Azagury |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 August 1995) |
Role | Footwear Designer |
Correspondence Address | 25a Alma Road Wansworth London SW18 1AA |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
31 October 2000 | Dissolved (1 page) |
---|---|
31 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Appointment of a voluntary liquidator (2 pages) |
25 September 1995 | Director resigned (2 pages) |
21 September 1995 | Withdrawal of application for striking off (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 10/1929 merton abbey mills london SW19 2RD (1 page) |
1 September 1995 | Application for striking-off (1 page) |
12 June 1995 | Particulars of mortgage/charge (6 pages) |