London
Nw1
Secretary Name | Mr Michael David Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1992(same day as company formation) |
Role | Co Director & Secretary |
Correspondence Address | 41a Delancy Street London Nw1 |
Director Name | Mr Michael Robert Pharey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1994(2 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Lighting Cameraman |
Correspondence Address | 48 Canfield Gardens London NW3 4ES |
Director Name | Mr Magnus Anuell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | Valutavagen 64 S-126 45 Hagersten Foreign |
Director Name | Adrian Timothy Hicks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 50 The High Street Hampton Middlesex TW12 2SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 September 1998 | Dissolved (1 page) |
---|---|
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1997 | Statement of affairs (4 pages) |
20 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1997 | Return made up to 13/02/97; full list of members (7 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
8 November 1996 | Return made up to 13/02/96; full list of members (7 pages) |
5 November 1996 | Director resigned (1 page) |
28 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page) |
31 March 1996 | Director resigned (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 45 gloucester place london W1H 3PD (1 page) |
25 May 1995 | Secretary's particulars changed (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
19 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |