Hammersmith
London
W6 0PH
Secretary Name | Monica Theresa Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | 4 Lynmouth Gardens Greenford Middlesex UB6 7HR |
Director Name | Mark Lesbirel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 1993) |
Role | General Manager |
Correspondence Address | 34 Whitestile Road Brentford Middx Tw8 |
Secretary Name | Mr Stephen Gwyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 1993) |
Role | Accountant |
Correspondence Address | 60 Southerton Road Hammersmith London W6 0PH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Casson Beckman & Partners Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 March 2000 | Dissolved (1 page) |
---|---|
7 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
27 October 1995 | Liquidators statement of receipts and payments (6 pages) |