London
SW15 1BP
Director Name | Ben Goldschmied |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Lower Common South London SW15 1BP |
Director Name | Matthew Goldschmied |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Lower Common South London SW15 1BP |
Secretary Name | Matthew Goldschmied |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Lower Common South London SW15 1BP |
Director Name | Robert John Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Secretary Name | Hilary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Merrion Gate Gazeley Lane Cambridge Cambridgeshire CB2 2HB |
Director Name | Steven Alexander Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Orchard Bungalow Aston Park Stud Aston Rowant Buckinghamshire OX9 5SR |
Secretary Name | Steven Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Orchard Bungalow Aston Park Stud Aston Rowant Buckinghamshire OX9 5SR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 June 1998 | Dissolved (1 page) |
---|---|
20 March 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Appointment of a voluntary liquidator (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 6 great queen london WC2B 5DG (1 page) |
16 July 1996 | Return made up to 14/02/96; no change of members (6 pages) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
1 May 1995 | Return made up to 14/02/95; full list of members (6 pages) |