London
NW4 4HT
Secretary Name | Miss Marie Delia Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hill Road Greenford Middx UB6 8NZ |
Director Name | Heidi Zwirn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 64 Sevington Road Hendon London NW4 3RS |
Director Name | Anthony John Kaleda |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 45 St Johns Road Chadwell St Mary Essex RM16 4JU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 4 days (resigned 24 February 1992) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 March 1998 | Dissolved (1 page) |
---|---|
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Liquidators statement of receipts and payments (5 pages) |
9 January 1996 | Liquidators statement of receipts and payments (5 pages) |
5 July 1995 | Liquidators statement of receipts and payments (6 pages) |